48
1 Water Resources Control Board February 20, 2018 Item 8 - Executive Director’s Report DIVISION OF WATER QUALITY Implementation of Statewide Trash Policy: State and Regional Water Board staff continue to implement the Statewide Trash Policy through NPDES municipal storm water permits. Division of Water Quality, municipal storm water permitting staff manage the Trash Policy Implementation Program and the State Water Board’s Trash Devices Certification List. Staff are working closely with Mosquito Vector Control Association of California (MVCAC) representatives to identify grandfathered certified devices on the State Water Board certification list that fail to meet statewide vector control accessibility requirements for mosquito abatement. To address human health concerns from breeding mosquitos, staff and the MVCAC Regulatory Affairs Committee met on January 31, 2018 to discuss: (1) potential modification or decertification of devices that promote mosquito breeding; and (2) identification of certified devices that meet the statewide mosquito abatement requirements. An updated State Water Board Certification List providing device- specific vector control accessibility information will be available on the Trash Program webpage in February 2018. Oil and Gas Monitoring: State Water Board staff, in collaboration with Regional Water Quality Control Board (collectively Water Boards) staff, are conducting detailed reviews of aquifer exemption proposals in cooperation with the Division of Oil, Gas and Geothermal Resources (DOGGR). The primary focus of Water Boards staff review is to ensure the protection of water of current or potential future beneficial use. Public comment hearings, hosted by DOGGR and the State Water Board, for proposed aquifer exemptions in the Cymric and McKittrick oil fields are to be held February 27, 2018. Information on these proposals, as well as other aquifer exemption proposals, can be found at: http://www.conservation.ca.gov/dog/Pages/Aquifer_Exemptions.aspx. Senate Bill (SB) 83 Section 45 (statutes of 2015) requires that the State Water Board submit a status report on the regulation of oil field produced water ponds by January 30, 2016, and every six months thereafter. The January 2018 report was posted to the State Water Board's Oil and Gas Monitoring Program website on January 23, 2018. The report includes the total number of ponds in each region, the number of permitted and unpermitted ponds, enforcement actions, and the status of permitting the unpermitted ponds. SB 83 also requires DOGGR and the State Water Board to semi-annually report to the relevant committees of the Legislature on the status of the Department of Conservation’s underground injection control (UIC) program. The most recent UIC report was posted to DOGGRs website in January 2018 and can be found in the “Current News” portion of the DOGGR website titled “Underground Injection Control Report” http://www.conservation.ca.gov/dog/. A public stakeholder meeting for the Regional Groundwater Monitoring Program was hosted by the State Water Board on January 30, 2018. The United States Geological Survey is technical lead on implementing the Regional Monitoring Program and presented preliminary findings to stakeholders on:

State Water Resources Control Board report includes the total number of ponds in each region, the number of permitted and unpermitted ponds, enforcement actions, and the status of

Embed Size (px)

Citation preview

1

Water Resources Control Board February 20, 2018 Item 8 - Executive Director’s Report

DIVISION OF WATER QUALITY Implementation of Statewide Trash Policy: State and Regional Water Board staff continue to implement the Statewide Trash Policy through NPDES municipal storm water permits. Division of Water Quality, municipal storm water permitting staff manage the Trash Policy Implementation Program and the State Water Board’s Trash Devices Certification List. Staff are working closely with Mosquito Vector Control Association of California (MVCAC) representatives to identify grandfathered certified devices on the State Water Board certification list that fail to meet statewide vector control accessibility requirements for mosquito abatement. To address human health concerns from breeding mosquitos, staff and the MVCAC Regulatory Affairs Committee met on January 31, 2018 to discuss: (1) potential modification or decertification of devices that promote mosquito breeding; and (2) identification of certified devices that meet the statewide mosquito abatement requirements. An updated State Water Board Certification List providing device-specific vector control accessibility information will be available on the Trash Program webpage in February 2018. Oil and Gas Monitoring: State Water Board staff, in collaboration with Regional Water Quality Control Board (collectively Water Boards) staff, are conducting detailed reviews of aquifer exemption proposals in cooperation with the Division of Oil, Gas and Geothermal Resources (DOGGR). The primary focus of Water Boards staff review is to ensure the protection of water of current or potential future beneficial use. Public comment hearings, hosted by DOGGR and the State Water Board, for proposed aquifer exemptions in the Cymric and McKittrick oil fields are to be held February 27, 2018. Information on these proposals, as well as other aquifer exemption proposals, can be found at: http://www.conservation.ca.gov/dog/Pages/Aquifer_Exemptions.aspx. Senate Bill (SB) 83 Section 45 (statutes of 2015) requires that the State Water Board submit a status report on the regulation of oil field produced water ponds by January 30, 2016, and every six months thereafter. The January 2018 report was posted to the State Water Board's Oil and Gas Monitoring Program website on January 23, 2018. The report includes the total number of ponds in each region, the number of permitted and unpermitted ponds, enforcement actions, and the status of permitting the unpermitted ponds. SB 83 also requires DOGGR and the State Water Board to semi-annually report to the relevant committees of the Legislature on the status of the Department of Conservation’s underground injection control (UIC) program. The most recent UIC report was posted to DOGGRs website in January 2018 and can be found in the “Current News” portion of the DOGGR website titled “Underground Injection Control Report” http://www.conservation.ca.gov/dog/. A public stakeholder meeting for the Regional Groundwater Monitoring Program was hosted by the State Water Board on January 30, 2018. The United States Geological Survey is technical lead on implementing the Regional Monitoring Program and presented preliminary findings to stakeholders on:

2

Mapping groundwater salinity by analyzing geophysical logs within the Fruitvale and Rosedale Ranch Oil Fields;

Tracing enhanced oil recovery signatures in well casing gases analyzing noble gases; and

Evaluation of water quality in an aquifer used for public drinking water supply in the Fruitvale Oil Field.

The USGS also has submitted a detailed letter to the State Water Board that summarizes the objectives, sample collection and analysis protocols, quality-assurance procedures, approaches, and reporting procedures used for the Regional Monitoring Program https://www.waterboards.ca.gov/water_issues/programs/groundwater/sb4/regional_monitoring/index.shtml. For more information on the Oil and Gas Monitoring Program, please visit: https://www.waterboards.ca.gov/water_issues/programs/groundwater/sb4/. Onsite Wastewater Treatment System Policy (OWTS Policy): DWQ staff are preparing a renewal of the conditional waiver in the OWTS Policy and proposing amendments to the total maximum daily load (TMDL) list of waterbodies presented in OWTS Policy, Attachment 2, Tables 5 and 6. The work consists of:

1. Renew the conditional waiver in the OWTS Policy. By law, waivers expire five years after adoption; the conditional waiver in the OWTS Policy will expire on May 13, 2018. The renewal will keep the waiver in effect.

2. Amendments to Tables 5 and 6 in the OWTS Policy Attachment 2. The tables provide a list of impaired water bodies and a schedule for total maximum daily load (TMDL) adoptions. DWQ staff have worked with the TMDL program to develop the amendment list. The amendments are based on work that has been completed since the OWTS Policy was adopted in June 2012.

The items will be brought to the State Water Board public meeting on April 17, 2018. Proposed Amendment to the Recycled Water Policy: State Water Board staff expect to release a public draft of an amendment to the Recycled Water Policy in accordance with Resolution No. 2016-0061 in April 2018. The proposed amendment will incorporate regulatory developments that have taken place since the Recycled Water Policy amendment in 2013 as well as recommendations of a Science Advisory Panel for monitoring constituents of emerging concern in recycled water (Panel). The Panel presented their draft findings and recommendations at a public meeting on December 15, 2017 and the presentations from that meeting are available here: http://sccwrp.org/ResearchAreas/Contaminants/RecycledWaterAdvisoryPanel.aspx. Staff anticipates the release of the Science Advisory Panel’s draft report for a 30-day public comment period in February 2018. The Panel will consider public comments and release a draft final report in March 2018. State Water Board staff held CEQA scoping early public consultation meetings on December 1 and December 5, 2017. Staff also held two staff workshops to discuss specific details of the proposed amendment on January 4 and January 11, 2018.

3

For more information, and to sign up for emails related to this topic, please see: https://www.waterboards.ca.gov/water_issues/programs/water_recycling_policy/. Proposed Reissuance of Sanitary Sewer System Waste Discharge Requirements: In 2006, the State Water Board adopted the Statewide Waste Discharge Requirements for Sanitary Sewer Systems (SSS WDRs or permit) to implement a new statewide program to reduce sanitary sewer overflows. The State Water Board amended the SSS WDRs in 2013 with updates to the monitoring and reporting requirements. State and Regional Water Board staff participated in eight California Water Environment Association (CWEA) sponsored Collection Systems Specialty Workshops in late 2016 through January 2018. During the workshops, regulated agencies and stakeholders communicated that the SSS WDRs need to further address: (1) requirements and/or frequency of requirements that no longer bring forth valuable information; (2) discrepancies between permit requirements and how systems are currently effectively managed; (3) change in system management due to impacts from climate change, drought impacts, and change is consumer use of flushable products; and (4) inclusion of larger private systems and laterals in the permit. Division of Water Quality staff have determined that the 12 years of the current permit implementation has brought forth substantial information for staff to begin developing a proposed update of the SSS WDRs through a proposed Board permit reissuance action. Staff will be implementing the State Water Board’s 2013 and 2017 resolutions addressing cost of permitting compliance and climate change impacts, respectively. Preliminary stakeholder outreach for the proposed SSS WDRs reissuance will be conducted through CWEA beginning in Spring 2018. Onsite Wastewater Treatment System Policy (OWTS Policy): DWQ staff are preparing a renewal of the conditional waiver in the OWTS Policy and proposing amendments to the total maximum daily load (TMDL) list of waterbodies presented in OWTS Policy, Attachment 2, Tables 5 and 6. The work consists of:

1. Renew the conditional waiver in the OWTS Policy. By law, waivers expire five years after adoption; the conditional waiver in the OWTS Policy will expire on May 13, 2018. The renewal will keep the waiver in effect.

2. Amendments to Tables 5 and 6 in the OWTS Policy Attachment 2. The tables provide a list of impaired water bodies and a schedule for total maximum daily load (TMDL) adoptions. DWQ staff have worked with the TMDL program to develop the amendment list. The amendments are based on work that has been completed since the OWTS Policy was adopted in June 2012.

The items will be brought to the State Water Board public meeting on April 17, 2018. Underground Storage Tank (UST), Leak Prevention Program: U.S. EPA in collaboration with the State Water Board has prepared the first California Underground Storage Tank (UST) Leak Prevention: Semiannual Report using data collected between January and June of 2017 from the California Environmental Reporting System and the California GeoTracker database. This report was prepared to help those involved in the operation and regulation of USTs gain a broader perspective of the UST Leak Prevention Program, and how having the best available information in CERS can be used to guide and improve California’s UST Leak Prevention program. The California Underground Storage Tank (UST) Leak Prevention: Semiannual Report is located at: https://www.waterboards.ca.gov/ust/adm_notices/cal_ust_rpt_jan_jun2017.pdf.

4

DIVISION OF WATER RIGHTS Water Quality Certification, Public Trust, Cannabis, Administrative and Reporting Branch

Updates Related to the Klamath Hydroelectric Project (Federal Energy Regulatory Commission Project No. 2082) and Lower Klamath Project (Federal Energy Regulatory Commission Project No. 14803): There are four updates related to the Klamath Hydroelectric Project and Lower Klamath Project: 1) Water Quality Certification; 2) Tribal Consultation; 3) Ongoing Coordination; and 4) Iron Gate Dam Low Level Outlet Slide Gate Test Project. These items are discussed further below:

1. Water Quality Certification: On January 3, 2018, the Klamath River Renewal Corporation (KRRC) submitted updated Lower Klamath Project information, including a revised hatchery proposal to continue operating Iron Gate Hatchery and a refurbished hatchery on Fall Creek for eight years following dam removal. The KRRC’s updated information is included on the State Water Board’s Lower Klamath Project webpage.

2. Tribal Consultation: The State Water Board is in the process of consulting with Native

American tribes regarding the Lower Klamath Project. State Water Board staff met with representatives of the Shasta Indian Nation (December 6, 2017 and January 26, 2018), Yurok Tribe (December 14, 2017), and Shasta Nation (January 25, 2018) to discuss tribal cultural resources that could be affected by the Lower Klamath Project. Meetings with the Shasta Indian Nation and Yurok Tribe and scheduled through March 2018.

3. Ongoing Coordination: On December 13, 2017, State Water Board staff attended a

KRRC Board meeting in Sacramento. State Water Board staff provided an update on the water quality certification process and answered KRRC Board member questions related to the water quality certification and California Environmental Quality Act processes. State Water Board staff continues to have regular coordination meetings with representatives from the KRRC and Oregon Department of Environmental Quality regarding the Lower Klamath Project and the State Water Board’s associated water quality certification process.

4. Iron Gate Dam Low Level Outlet Slide Gate Test Project: On December 29, 2017, PacifiCorp Energy submitted an application for water quality certification for the Iron Gate Dam Low Level Outlet Slide Gate Test Project. Periodic testing of the slide gate is required by the Federal Energy Regulatory Commission and the California Department of Water Resources’ Division of Safety of Dams. The slide gate is designed to divert water from Iron Gate Reservoir into a 595-foot long tunnel with an outlet flange gate that discharges into the Klamath River directly below Iron Gate Dam. The public notice for the application was posted on January 25, 2018, and is available online at: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/wqcertnotices.shtml

Draft Water Quality Certification Comment Period for South Feather Power Project (Federal Energy Regulatory Commission Project No. 2088): On December 11, 2017, State Water Board staff extended the draft water quality certification comment period for the South Feather Power Project (Project) from December 20, 2017 until January 19, 2018. The comment period was extended to accommodate time extension requests from South Feather Water and Power Agency (applicant) and the California Department of Fish and Wildlife. The State Water Board received 118 comments on the Project’s draft water quality certification. Commenters include: South Feather Water and Power Agency; California Department of Fish and Wildlife;

5

United States Fish and Wildlife Service; United States Forest Service; California Sportfishing Protection Alliance; American Whitewater; and 43 members of the public. The Project includes four hydroelectric developments located on the South Fork Feather River, Sly Creek, Lost Creek, and Slate Creek in Butte, Yuba, and Plumas counties. The notice, draft water quality certification, and comments are available on the Project webpage, which is online at: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/southfeather_ferc2088.shtml. Issuance of Final Water Quality Certification for Poe Hydroelectric Project (Federal Energy Regulatory Commission Project No. 2107): On December 28, 2017, the Executive Director issued the final water quality certification for Pacific Gas and Electric Company’s Poe Hydroelectric Project (Project). On December 28, 2017, the final Initial Study/Mitigated Negative Declaration was also issued for the Project, and the associated Notice of Determination was filed with the State Clearinghouse. On January 29, 2018, Butte County filed a petition for reconsideration (Petition) on the final water quality certification. The Petition, final water quality certification, and associated documents can be found on the Project webpage at: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/poe_ferc2107.shtml Don Pedro and La Grange Hydroelectric Projects – Ready for Environmental Analysis Comments and Preliminary Terms and Conditions: On January 29, 2018, State Water Board staff submitted comments and water quality certification preliminary terms and conditions with the Federal Energy Regulatory Commission (FERC) for the Don Pedro and La Grange Hydroelectric Projects (FERC Project No. 2299 & 14581). The preliminary terms and conditions were drafted in accordance with a memorandum of understanding between FERC and the State Water Board. Additionally, on January 26, 2018, Modesto Irrigation District and Turlock Irrigation District submitted their water quality certification applications with the State Water Board for the Don Pedro and La Grange Hydroelectric Projects. Additional information is available on the Projects’ webpages at: Don Pedro: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/donpedro_ferc2299.shtml La Grange: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/lagrange_ferc14581.shtml Dismissal of Petition for Reconsideration for Eagle Mountain Pumped Storage Project (Federal Energy Regulatory Commission Project No. 13123): On November 27, 2017, the Executive Director issued Order WQ 2017-0028-EXEC dismissing as moot the National Parks Conservation Association and San Bernardino Valley Audubon Society’s petition for reconsideration of water quality certification for the Eagle Mountain Pumped Storage Project. Dismissal of the petition for reconsideration was based on the Federal Energy Regulatory Commission’s June 19, 2014 final license order finding that the proposed “closed-loop” pumped storage project will not discharge into any navigable waters and does not require certification pursuant to section 401 of the Clean Water Act. Woods, Romano, and Olson Tract Water Association Ownership Dispute: On December 28, 2017, Division of Water Rights staff sent a letter to follow up on multiple correspondence and comments received at recent State Water Board meetings regarding an ownership dispute regarding Water Right License 3553. All parties in the dispute are legal owners of the water right. The dispute is focused on which owner is designated as the primary owner. The primary owner is the designated contact that receives all mail related to the water right and is responsible for annual water use reporting. In the letter, the parties were advised that the Division of Water Rights does not plan to change its records until the parties resolve the

6

matter among themselves. The letter provided potential options for the parties, including: (1) parties agree to appoint a primary owner and/or agent to hand all matters and responsibilities related to the water right; or (2) parties submit a petition requesting to split the license into separate water rights. Water Quality Certifications Updates for Federal Energy Regulatory Commission Projects: The following table provides the projected release dates for key hydropower projects awaiting a water quality certification as part of the Federal Energy Regulatory Commission licensing process. State Water Board staff re-evaluated and updated the Projected Release Dates. State Water Board staff notified affected licensees and interested parties of the updates.

Water Quality Certifications

for Federal Energy Regulatory Commission Projects

Projected Release Date

FERC

Project

No.

Project Name Licensee Draft Final

2107 Poe Pacific Gas & Electric Company Issued

Jun-2017

Issued

Dec-2017

2088 South Fork Feather South Feather Water & Power

Agency

Oct-2017

Issued Nov-2017

Mar-2018 May 2018

2

67

120

2085

2086

2174

2175

Big Creek (6 Projects):

Big Creek 2A, 8 & Eastwood

Big Creek 3

Mammoth Pool

Vermillion Valley

Portal

Big Creek 1 & 2

Southern California Edison

Sep-20171

Oct-2017

Dec-2017

Jan - 2018

Mar-2018

Feb-2018 Mar-2018

Jul-2018

Sept-2018

606 Kilarc-Cow Pacific Gas & Electric Company

Dec-2017

Feb-2018

Jun-2018

May-2018

Aug-2018

Dec-2018

2079 Middle Fork American River Placer County Water Agency Apr-2018

Aug-2018

Sep-2018

Feb-2019

2105 Upper North Fork Feather

River Pacific Gas & Electric Company

Jan-2018

Apr-2018

Sept-2018

Jul-2018

Oct-2018

Apr-2019

2106 McCloud-Pit Pacific Gas & Electric Company May-2018

Nov-2018

Oct-2018

May-2019

1 At the request of Southern California Edison (SCE), pushed back one month to prioritize the certification for another SCE project, which was issued on October 3, 2017. 2 At the request of South Feather Water Power Agency and the California Department of Fish and Wildlife, the comment period for the draft water quality certification was extended from December 20, 2017 to January 19, 2018.

7

State Water Board and Federal Energy Regulatory Commission Semi-Annual Coordination Meeting: On December 6, 2017, State Water Board staff participated in a semi-annual meeting with Federal Energy Regulatory Commission (FERC) staff. Per Section II of the Memorandum of Understanding between the Federal Energy Regulatory Commission and the State Water Resources Control Board Concerning Coordination of Pre-Application Activities for Non-Federal Hydropower Proposals in CaliforniaMemorandum of Understanding between the Federal Energy Regulatory Commission and the State Water Resources Control Board Concerning Coordination of Pre-Application Activities for Non-Federal Hydropower Proposals in California (MOU), FERC and State Water Board staff hold semi-annual meetings to discuss the following:

(1) Water quality certifications and license applications for California hydropower projects pending before the State Water Board and FERC, respectively;

(2) Dates by which the State Water Board needs to act on requests for water quality certification; and

(3) Projected dates for a final decision on water quality certification applications. The State Water Board provides this information on its website.

Information on the MOU and other Division of Water Rights Water Quality Certification Program information are available online at: https://www.waterboards.ca.gov/waterrights/water_issues/programs/water_quality_cert/ferc_mou/index.shtml Updates Related to the State Water Board’s Cannabis Cultivation Regulatory Program: The Office of Administrative Law approved the Cannabis Cultivation Policy – Principles and Guidelines for Cannabis Cultivation (Cannabis Policy) on December 18, 2017. State Water Board staff held seven workshops throughout California in December 2017 to provide information on the Cannabis Policy, Cannabis General Order (establishing waste discharge requirements and waiver of waste discharge requirements), and the Cannabis Small Irrigation Use Registration (SIUR) program. The Sacramento workshop was webcast and recorded and the presentation is available on the State Water Board’s Cannabis Cultivation web portal (web address provided below). State Water Board staff also attended and provided information at the California Department of Food and Agriculture’s (CDFA) Application Training Sessions for Cannabis Cultivation Licensing at nine locations throughout the state in November and December 2017. State Water Board staff participated in the Bureau of Cannabis Control Public Licensing Workshops throughout California: Monterey (January 22), San Diego (January 26), and Oakland (February 1). On December 19, 2017, the Deputy Director of Water Rights approved a Resolution Establishing General Conditions to be Applied to Small Irrigation Use Registrations for Cannabis Cultivation. The general conditions enable the Division of Water Rights to issue small irrigation use registrations (water rights) statewide for cannabis cultivation, similar to other registration-type programs (Small Domestic, Small Irrigation – North Coast Instream Policy Area, and Livestock Stockpond). The Cannabis Regulatory Programs Portal (application portal) began accepting applications in December 2017. The Cannabis Regulatory Programs Portal provides cannabis cultivators a single online location to obtain their water quality permit (waste discharge requirements or waiver) and a water right for cannabis cultivation (SIUR certificate). As of February 2, 2018, the State Water Board has received a total of 176 submissions for coverage under the statewide waste discharge requirements (with 89 payments received and 49 notices of applicability

8

issued) and 14 cannabis SIUR applications (with four payments received and four cannabis SIUR certificates issued). The cannabis cultivation application portal is available online at: https://public2.waterboards.ca.gov/cgo. State Water Board staff continues to meet with staff from the California Department of Fish and Wildlife (CDFW) and CDFA to ensure ongoing coordination and collaboration on agency directives required under Senate Bill 837 (Statutes 2016, Chapter 32, Committee on Budget and Fiscal Review) and Senate Bill 94 (Statutes 2017, Chapter 27, Committee on Budget and Fiscal Review). Topics of coordination include the: the State Water Board’s Cannabis Policy and associated regulatory authorizations (cannabis waiver/waste discharge requirements and cannabis SIUR); CDFA’s regulations for cannabis cultivation; CDFW’s development of a general lake and streambed alteration agreement; and each agency’s plans for data sharing and implementation of their cannabis cultivation programs. On January 23, 2018 State Water Board staff meet with representatives of several nongovernmental organizations (The Nature Conservancy, Trout Unlimited, and California Trout) to broadly discuss implementation and next steps related to the Cannabis Policy and solicit feedback. Additionally, State Water Board staff presented on the Water Boards Cannabis Regulatory and Enforcement Programs on November 14, 2017 at the Continuing Legal Education (CLE) International California Water Law Program Conference in San Francisco and on January 12, 2018, at the California Growers Association’s Annual Meeting. Additional information on the Water Boards cannabis cultivation regulatory programs is available on the Water Boards cannabis cultivation webpage at: http://www.waterboards.ca.gov/cannabis Hearings

California WaterFix Water Right Petition and Hearing: The State Water Board is in the midst of a hearing to consider whether to approve, approve subject to terms and conditions, or disapprove, a water right change petition to add authorized points of diversion and rediversion of water to the water right permits for the Department of Water Resources’ (DWR) State Water Project and the U.S. Bureau of Reclamation’s (Reclamation) Central Valley Project (collectively petitioners) for the California WaterFix Project. The hearing is subdivided into two parts with Part 1 generally focusing on potential impacts to other legal users of water and Part 2 generally focusing on potential impacts on fish and wildlife. Part 1 of the hearing concluded on July 11, 2017. Part 2 was scheduled to begin on January 18, 2018 but was postponed to February 8, 2018 to give the hearing officers time to review several procedural motions, including motions to continue this proceeding. On February 7, 2018, DWR submitted additional information, indicating that the project may be constructed in stages. As a result, the hearing officers only heard policy statements during the hearing on February 8, 2018 and directed petitioners to provide written clarification regarding their petition and to respond to questions provided by the hearing team. The other parties have an opportunity to respond to the petitioners’ submittal and hearing team’s questions. The hearing is postponed until February 22, 2018 to elicit this information from the petitioners and other parties and to give the hearing officers an opportunity to review the information submitted. Unless the hearing officers notify the parties of any additional changes to the hearing schedule, the evidentiary portion Part 2 of the hearing will commence on February 22, 2018. Part 2 testimony and exhibits (along with other information regarding the hearing) are available on the WaterFix hearing’s website at: www.waterboards.ca.gov/waterrights/water_issues/programs/bay_delta/california_waterfix.

9

Water Rights Enforcement

Failure to File Orders: Permittees and licensees are required to submit an Annual Water Use Report each year. These reports must be filed electronically using the electronic Water Right Information Management System. On November 28, 2016, the Division of Water Rights (Division) issued 543 Administrative Civil Liability (ACL) complaints against permit and license holders for failure to file their 2015 online annual use reports. As of December 1, 2017, 225 expedited settlements have been executed for a total penalty amount of $134,000, and 105 final ACL Orders have been issued for a total penalty amount of $168,250. Ninety-three Final ACL Orders are still pending issuance. Eight hearings were requested and all settled prior to the hearing date. Twenty-three ACL complaints were withdrawn. Division staff continues to review and process responses for compliance, potential dismissal for cause, and for failure to respond to the ACL complaint. The Division is beginning to prepare enforcement actions for the 2016 reporting year Nestlé Report of Investigation: Division of Water Rights Enforcement staff completed an investigation of several complaints against Nestle Waters North America (Nestlé) and issued a Report of Investigation (ROI) on December 20, 2017. The complaint allegations related to Nestlé’s diversion of water from springs at the headwaters of Strawberry Creek in the San Bernardino National Forest (SBNF) for bottling under the Arrowhead label and included allegations of: (a) diverting water without a valid basis of right, (b) unreasonable use of water, (c) injury to public trust resources, and (d) incorrect or missing reporting. Many of the complainants emphasized concerns about the impacts of Nestlé’s diversions during California’s recent historic drought. Nestlé reports diversions under 11 groundwater records submitted under the State Water Board’s Groundwater Recordation Program. From 1947 to 2015, Nestlé’s reported extractions from the springs in the SBNF have averaged 192 acre-feet per year. Nestlé claims several bases of right for the diversion and use of water from the Strawberry Creek Watershed. As discussed in the ROI, the staff investigation concluded that Nestlé’s current operations do not appear to be supported by rights to the diversion or use of water exceeding 26 acre-fee per annum (AFA), and, accordingly, any diversions in excess of that amount may be unauthorized. Nestlé will have an opportunity to act on the ROI’s recommendations and provide the information the ROI requests. No formal enforcement action has occurred at this time. The deadline for public comments on the ROI has been extended to February 9, 2018.

The ROI, attachments, and cover letter are available at:

https://www.waterboards.ca.gov/waterrights/water_issues/programs/enforcement/complaints/ne

stle.html.

DIVISION OF DRINKING WATER Soults Mutual Water Company: The Soults Mutual Water Company (MWC) is located in an unincorporated area of Tulare immediately west of the City of Tulare. The MWC serves approximately 100 people through 36 residential service connections. The MWC was served by a single groundwater well which produced drinking water containing nitrate above the maximum contaminant level (MCL). The Soults MWC has now been returned to compliance. On January 12, 2017, a wholesale master meter began delivering drinking water to the Soults residents from the City of Tulare. While this interconnection alone is a success, this

10

interconnection also represents a step toward the ultimate solution: consolidation of Soults into the City of Tulare. The consolidation agreement and design are being prepared now. Construction of infrastructure needed for consolidation may begin later in 2018. Until the consolidation is complete, Soults will continue to be served drinking water by the City of Tulare. Springville Water Company and Rancho Lopez consolidate with the City of Porterville: The Springville Water Company (approximately 50 residents) and the Rancho Lopez Water System (approximately 50 residents) are two community water systems located in Tulare County immediately east of the City of Porterville. This area, East Porterville, is benefiting from an infrastructure project which is connecting approximately 750 residences previously on private wells or small water systems to the City of Porterville. In November and December of 2017, the Springville Water Company and Rancho Lopez were able to consolidate to the City water system and are now no longer public water systems. Both systems previously relied on single groundwater wells as the source of drinking water. Many wells in the area were contaminated, including the well at Rancho Lopez. Consolidation with the City’s water system ensures these communities have a reliable and safe source of drinking water for the foreseeable future. Environmental Laboratory Accreditation Program (ELAP): ELAP Chief Christine Sotelo and staff Maria Friedman participated in the Forum on Environmental Accreditation in Albuquerque, New Mexico. Christine gave a speech on the revitalization of California ELAP.

ELAP Accreditations Issued (January 1, 2018 – January 31, 2018)

New Accreditations 0

Renewed Accreditations 34

Amended Accreditations 4

ELAP Enforcement Activities (January 1, 2018 – January 31, 2018)

Pending Investigations 16

Total Enforcement Actions 1

Enforcement Action Detail

City of Atwater Wastewater Treatment Facility Laboratory, Certificate #1121

Notice of Violation

11

DIVISION OF ADMINISTRATIVE SERVICES Program Activity: Update on Water Quality, Water Rights and Drinking Water Fees Stakeholder Process Staff is working with the Office of Legislative Affairs and the Office of Chief Counsel on amendments to proposed legislation for the Safe and Affordable Drinking Water Fund (SB 623). Staff met with Agricultural (Ag) Lands stakeholders to discuss fee alternatives on February 1. Staff met with members of the California Cattlemen’s Association to discuss potential changes to the Livestock Stockpond Registration Use Water Rights fees for FY 2018-19 on February 5. Future stakeholder meetings are scheduled as follows: February 8 – Water Quality and Water Rights Fees Stakeholder Meeting and February 22 – Drinking Water Fees Stakeholder Meeting.

DIVISION OF FINANCIAL ASSISTANCE Program Activity: Office of Sustainable Water Solutions (OSWS)

Drinking Water Projects Funded (January 1, 2018 – January 31, 2018)

Project # Recipient – Project Purpose Funding Amount

3301115-001C Chiriaco Summit Water District - Chiriaco Summit Water District Water System Improvement Project

$2,963,400

4710008-002P Mt. Shasta, City of - Spring Hill Water Supply & Storage Project

$489,000

ELAP Assessor Training Contract Progress (October 30, 2017 – January 31, 2018)

On-Site Assessments Completed 39

Upcoming On-Site Assessments Confirmed 9

Draft Reports In Progress 20

Final Reports Sent to Laboratories 19

Acceptable Corrective Action Responses Received 2

Unacceptable Corrective Action Responses Received 4

Corrective Action Response Reviews in Progress 4

12

4710008-003P Mt. Shasta, City of - City of Mt. Shasta Water Distribution System Improvements

$500,000

4900787-001P Musser Properties L.P. - Plaza Mobile Home & RV Park Consolidation

$205,000

5410050-001C Alpaugh Community Services District - Arsenic Treatment Project

$3,000,000

Wastewater Projects Funded (January 1, 2018 – January 31, 2018)

Project # Recipient – Project Purpose Funding Amount

8344-110 Avenal, City of - Sewer Collection and WWTP Improvements

$500,000

8056-210 Clearlake Oaks County Water District - Wastewater Infrastructure Rehabilitation Project

$5,450,000

Cleanup and Abatement Account (CAA)

CAA Funding Summary

Funding Source Approved January 2018

Total Approved to Date

(for Set-Asides)

Remaining Balance

(for Set-Asides) CAA $187,115

CAA $4 Million Set-Aside for Contamination1

$141,307 $3,518,856 $481,144

CAA (358) $2.125 Million Set-Aside Funding for Man-

made Contamination2

$0 $1,720,134 $404,866

1Approved by the State Water Board (Resolution No. 2016-0039) on July 19, 2016.

2Approved by the State Water Board (Resolution No. 2014-0028) on June 17, 2014.

CAA Approved Projects (January 1, 2018 – January 31, 2018)

Recipient Project Purpose CAA Funding Amount

CAA Funding Source

Merced River Union Elementary School District

The Project will fund the emergency delivery of bottled water to Washington Elementary School for one year.

$10,000 $4 million Set-Aside

Self-Help Enterprises

The funding will be used to continue providing bottled water to 105 households that are part of the East Orosi Community Services District.

$131,307 $4 million Set-Aside

San Diego River Conservancy

Study to collect information regarding effects of riparian homeless encampments on bacteriological water quality in the San Diego River.

$187,115 CAA

13

Drinking Water for Schools Grant Program Completed Significant Events o Technical Assistance:

6 Technical Assistance requests assigned to Rural Communities Assistance Corporation (RCAC) during January 2018 (18 assigned to date)

Submittal of funding applications on behalf of eligible schools is anticipated to begin February 2018

Future Significant Events o Solicitation Timeline:

Small DAC priority application period ends on June 30, 2018

All DACs can apply starting July 1, 2018 Environmental Review

California Environmental Quality Act (CEQA) Approvals (January 1, 2018 – January 31, 2018)

Clean Water State Revolving Fund and Proposition 1, Small Community and Water Recycling Grants

Project # Entity - Description

C-06-8317-110 City of Grass Valley. SCADA and Septage/Debris Receiving Station Project, CEQA determination on a Categorical Exemption (CE) approved on 1/5/2018 and a Notice of Exemption (NOE) filed with the Governor’s Office of Planning and Research (OPR) on 1/9/2018.

C-06-8000-210 Jamestown Sanitary District. Wastewater Treatment Facilities Improvement Project, CEQA determination on a Mitigated Negative Declaration (MND) approved on 1/3/2018 and a Notice of Determination (NOD) filed with the OPR on 1/10/2018.

C-06-7385-110 City of Fort Bragg, Wastewater Treatment Plant Upgrade Project, CEQA determination on an MND approved on 1/22/2018 and an NOD filed with the OPR on 1/22/2018.

Drinking Water State Revolving Fund and Proposition 1 Grants

2010008-003C Madera County. MD-1OA and Valley Teen Ranch Consolidation Project. A CEQA determination on a CE was approved on 1/22/2018 and an NOE was filed with the OPR on 1/25/2018. The State Water Board is Responsible Agency.

Water Supply Permits

Water System # Entity - Description

NOD/NOE & Memo Preparation by Environmental Review Staff for Future Issuance of Permits

4210002

Los Alamos Community Service District. New Well (Well 06). The State Water Board is a responsible agency. An NOD was prepared by the Environmental Review Staff, but not filed.

1010001

Bakman Water Company. Nitrate Treatment Plant. The State Water Board is the responsible agency. An NOE was prepared by the Environmental Review Staff, but not filed.

14

5410041

California Water Service– Tulco. 1,2,3 Trichloropropane Wellhead Treatment (Site TUL-201-02). The State Water Board is the lead agency. An NOE was prepared by Environmental Review Staff, but not filed.

5410041

California Water Service- Tulco. Emergency Interconnection Pipeline with the City of Tulare. The State Water Board is the lead agency. An NOE was prepared by Environmental Review Staff, but not filed.

3610041

San Gabriel Valley Water Company-Fontana. Plant F-21 Ion Exchange for Perchlorate. The State Water Board is the responsible agency. An NOD was prepared by Environmental Review Staff, but not filed.

3610049

Twentynine Palms Water District. Replacement Well 11B. The State Water Board is the responsible agency. An NOE was prepared by Environmental Review Staff, but not filed.

3600270

Golden State Water Company- Morongo Del Norte. Elm Well Uranium Treatment. The State Water Board is the lead agency. An NOE was prepared by Environmental Review Staff, but not filed.

3410003

Golden State Water Company – Arden, Golden State Water Station. State Water Board is the responsible agency. An NOD was prepared by the Environmental Review Staff, but not filed.

NOD/NOE & Memo Preparation & Filing by Environmental Review Staff for Issued Permits

4310011

San Jose Water Company. Three Mile Well #10. The State Water Board is the lead agency. An NOE was prepared by the Environmental Review Staff and filed at OPR on 01/31/2018.

4310011

San Jose Water Company. McKean Tank. The State Water Board is the responsible agency. An NOD was prepared by the Environmental Review Staff and filed at OPR on 01/26/2018.

1910039

San Gabriel Valley Water Company - El Monte/Whittier System. Plant W6 - AOP (UV Phox) System for 1,4-Dioxane. The State Water Board is the lead agency. An NOE was prepared by the Environmental Review Staff and filed at OPR on 01/25/2018.

3710707

USN San Clemente Island. Initial Full Permit and Installation of New Treatment Devices. The State Water Board is the lead agency. An NOE was prepared by the Environmental Review Staff and filed at OPR on 12/12/2017.

1502033

Golden State Vintners Franzia-McFarland (The Wine Group). Nitrate Treatment Plant. The State Water Board is the lead agency. An NOE was prepared by the Environmental Review Staff and filed at OPR on 01/11/18.

4300997

NASA Ames Research Center. Potable Water Tanks and Pump Station. State Water Board is the lead agency. An NOE was prepared by Environmental Review Staff and filed at OPR on 01/31/18.

NOD/NOE & Memo Previously Prepared by Environmental Review Staff in Another Reporting Period & Filed by Environmental Review Staff in this Reporting Period

15

2010016

Riverstone Root Creek Water District. Riverstone Village A Water System. State Water Board is the responsible agency. An NOD was prepared by Environmental Review Staff in another reporting period and filed at OPR on 01/31/18.

Comment Letters Provided

3610041

San Gabriel Valley Water Company-Fontana. 2 Tanks. City of Fontana is the lead agency. A comment letter was prepared by Environmental Review Staff and filed at OPR on 01/22/18.

NOD/NOE & Memo Preparation by District Office & Filed by Environmental Review Staff for Issued Permits

3610073

Hi-Desert Water District. Hi-Desert Water District and Bighorn-Desert View Water Agency Intertie. The State Water Board is the responsible agency. An NOE was prepared by the District and filed by Environmental Review Staff at OPR on 01/16/18.

Actions Determined Not to be Projects & Filings Already Made through Funding

3310083

Chino Basin Desalter Authority. Installation of 4 additional Ion exchange vessels, concentrate reduction facility, and addition of new Wells II-10 and II-11. The California Department of Public Health/State Water Board was the responsible agency. An NOD was previously filed for Proposition 50. Environmental Review Staff provided a Memo to the District for permit language on 02/02/18.

Stormwater Grant Program Awards for the Round 1 solicitation of the Proposition 1 Storm Water Grant Program (SWGP) occurred in June 2016, and December 2016, for planning and implementation, respectively. As of January 2018, all 27 planning grant agreements have been executed, including the following.

Executed Prop 1 SWGP Planning Projects (November 1, 2017 – January 31, 2018)

Agreement No. Applicant Project Title Grant Amount

D1612624 County of El Dorado

Oflying Water Quality Project $150,000

D1712611 City of San Fernando

San Fernando Regional Park Project

$425,000

D1712621 City of South Lake Tahoe

Ruby Way, Bijou Park, and Tahoe Valley Improvement Projects

$1,069,334

Total $1,644,334

Six implementation grant agreements have been executed to date, including the following. The remaining implementation grant agreements are expected to be executed by fall 2018.

16

Executed Prop 1 SWGP Implementation Projects (November 1, 2017 – January 31, 2017)

Agreement No. Applicant Project Title Grant Amount

D1612662 City of Torrance Walnut Storm Water Capture and Groundwater Replenishment Basin Project

$450,000

D1712673 City of Anaheim Modjeska Park Underground Stormwater Detention and Filtration System

$1,624,018

D1612674 City of Anaheim La Palma & Richfield Storm Drain Extension and Storm Water Infiltration Project

$1,740,485

D1712668 Gateway Water Management Authority

John Anson Ford Park Infiltration Cistern: Phase 1

$9,949,842

Total $13,764,345

The Round 2 solicitation for implementation projects is expected in 2019.

Groundwater Sustainability Program Awards for the Round 1 solicitation of the Prop 1 GWGP are expected to be complete February 2018. To date, $104 million has been awarded to 22 projects, including the following.

Prop 1 GWGP Awards (November 1, 2017 - January 31, 2018)

Applicant Proposal Title Total Project

Cost Preliminary Award

City of Modesto Arsenic Remedial Investigation/ Feasibility Study (RI/FS)

$752,588 $676,583

City of Modesto Nitrate RI/FS $752,588 $676,583

City of Modesto Uranium RI/FS $752,588 $676,583

City of Santa Rosa Freeway Well Feasibility Study Planning Project

$977,866 $488,836

City of Fresno 123-Trichloropropane Mitigation Feasibility Study

$990,600 $891,500

City of Pismo Beach Regional Groundwater Sustainability Project

$2,076,030 $1,149,880

Cucamonga Valley Water District

Cucamonga Basin Groundwater Remediation Project

$4,747,718 $2,000,000

San Gabriel Valley Water Company

Plant B6 1,4 Dioxane, N-Nitrosodimethylamine Demonstration Project

$2,200,000 $1,100,000

Soquel Creek Water District

Pure Water Soquel: Groundwater Replenishment and Seawater Intrusion Prevention

$4,031,760 $2,000,000

Totals: $ 17,273,792 $ 9,659,965

17

Agreements executed to date total approximately $53 million. One grant agreement was executed in January 2018. The remaining grant agreements for Round 1 awards are expected to be executed by fall 2018.

Executed Prop 1 GWGP (November 1, 2017 – January 31, 2018)

Agreement No. Applicant Project Title Grant Amount

D1712509 Los Angeles Department of Water and Power

North Hollywood West Remediation Project

$44,545,469

The Round 2 solicitation for concept proposals is expected to open February 2018.

OFFICE OF RESEARCH, PLANNING AND PERFORMANCE

Water Conservation: The drought emergency water conservation regulation expired on November 25, 2017. ORPP staff updated the State Water Board on January 9 and February 6, 2018 on water conservation levels achieved during November and December 2017, respectively. These are the first two month of voluntary reporting. November Reports were received from 94 percent of urban water suppliers, showing 11 percent savings in November 2017, relative to the November 2013 baseline. December Reports were received from 91 percent of urban water suppliers, showing a 2.9 percent savings in December 2017 as compared to the same month in 2013. Staff estimate that if non-reported data were included, total water production would be close to 2013 water production volumes. While the monthly reporting requirement is no longer in effect, staff continue to encourage voluntary reporting and will provide monthly updates. Permanent Regulation on Wasteful Water Uses: ORPP staff initiated a regulatory rulemaking process to make the prohibitions on wasteful water practices permanent, as required by Executive Orders B-40-17 and B-37-16. The Water Board released the proposed regulatory text and associated regulatory documents for public comment in early November. Comments were accepted through December 26, 2017. Staff reviewed submitted comments and have proposed changes to the proposed regulatory text. Staff circulated the proposed changes and Notice of an additional 15-comment period on January 31, 2018. The written comment period closes at 12:00 p.m. (Noon) on February 14, 2018. Staff will review and address additional comments before bringing the proposed regulation to the Board for adoption at the February 20th meeting. Senate Bill 555 and Water Loss Performance Standards: Senate Bill 555 and Water Loss Performance Standards: SB 555 (2015) requires the State Water Board to develop water loss performance standards for urban retail water suppliers, between January 2019 and July 2020. Staff has formed a stakeholder group to inform development of the standards. The first stakeholder group meeting will be held on March 9, 2018.

18

OFFICE OF INFORMATION MANAGEMENT AND ANALYSIS

The State Water Resources Control Board and the nine Regional Water Quality Control Boards launched their ninth web-based “Annual Performance Report” this week -- a report intended to assess the Water Boards’ efforts during the 2016-17 fiscal year to protect and manage California’s water resources. The 12-month period covered by the report illustrates the variability in California’s annual precipitation, with one of the wettest winters on record ending the state’s historic five-year drought. Nonetheless, the state-declared drought emergency remained in selected central California communities. As the report documents, the Water Boards stepped up efforts during this period to provide funding and regulatory oversight to help meet their water needs. The Annual Performance Report not only allows the State and Regional Water Boards to track and monitor the work being done to address water quality concerns, it also allows the Water Boards to track the impact of this work on the water resources. Managers of Water Board programs are able to use the report to more effectively assign limited resources.

OFFICE OF ENFORCEMENT Fraud, Waste, and Abuse Unit A State Water Resources Control Board investigation by the Environmental Laboratory Accreditation Program (ELAP) and the Fraud, Waste and Abuse Prevention Unit into an environmental testing laboratory has led to criminal charges against Paramount-based Cal Tech Environmental Laboratories, LLC (CTEL) and its owner, Roobik Yaghoubi, over allegations of providing falsified data to the state. The Los Angeles County District Attorney’s Office has charged Yaghoubi with grand theft, generating false documents, and causing false documents to be filed with the state of California, all felonies. Yaghoubi was arrested at his home November 16 and is free on bail. If convicted, Yaghoubi faces up to five years in jail.

Yaghoubi is alleged to have altered results of environmental samples from underground storage tank facilities with petroleum leaks. The investigation uncovered evidence of altered data, failed quality control tests, gaps in the chain of custody (sample handling), improper reuse of sample containers, and poor housekeeping of laboratory equipment.

Administrative Civil Liability (ACL) and Cleanup and Abatement Actions Issued January 2018:

a. ACL Complaint(s) Issued

Region Discharger/Facility Violation(s) Addressed ACL Complaint

Amount

Date Issued

5R City of Redding/Stillwater WWTF Violations of the 1-hour average effluent limit for chlorine residual.

$6,000 (MMP – all to CAA)

01/08/2018 Settled on

01/18/2018

19

Region Discharger/Facility Violation(s) Addressed ACL Complaint

Amount

Date Issued

5R Pactiv LLC/Pactiv Molded Pulp Mill Violation of the maximum daily effluent limit for zinc.

$3,000 (MMP – all to CAA)

01/08/2018

5R Paradise Irrigation District/Paradise WTP

Violations of the maximum daily and monthly average effluent limits for dichlorobromomethane.

$18,000 (MMP – all to CAA)

01/08/2018

5R Quincy Community Services District/Quincy WWTP and Collection System

Violation of the maximum daily effluent limit for copper and the maximum daily and monthly average effluent limits for ammonia.

$18,000 (MMP – all to CAA)

01/08/2018

5R Mt. Shasta City/Mount Shasta WWTP

Violation of the maximum daily and average monthly effluent limits for settleable solids.

$6,000 (MMP – all to CAA)

01/08/2018

8 Crossroad Petroleum/Palermo Failure to submit the 2016-2017 Annual Report by the 2

nd NNC

November 13, 2017 due date.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Crossroad Petroleum/Yucaipa Gateway Plaza

Failure to submit 2016-17 Annual Report by 2nd NNC due date of October 13, 2017.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Loma Linda Citrus Lane LLC/ Tract 18963

Failure to submit 2016-17 Annual Report by 2nd NNC due date of 11/13/17.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Secured Income Group Inc./Tract 19930

Failure to submit 2016-17 Annual Report by 2nd NNC due date of 9/1/17.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Chandi & Karan LLC/City Hub Failure to submit 2016-17 Annual Report by 2nd NNC due date of 11/13/17.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Maple Ventures 1 LLC/ Autumn Terrace

2016-17 Annual Report was not submitted by the 11/13/17 deadline in the 2nd NNC.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Limonite C & C LLC/Limonite Plaza 2016-17 Annual Report not submitted by the 11/13/17 due date in the 2nd NNC.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Limonite C & C LLC/Mission Plaza The 2016-17 Annual Report was not submitted by the 2nd NNC November 13, 2017 due date.

$3,112 (MMP – all to WDPF)

01/11/2008

8 S & S Flavors MMP R8-2018-0013 Failure to obtain IGP coverage.

$3,112 (MMP – all to WDPF)

01/11/2008

8 Murrietta Circuits Inc. R8-2018-0012 Failure to obtain IGP coverage.

$3,112 (MMP – all to WDPF)

01/11/2008

8 McDonalds 2016-17 Annual Report was not submitted by November 13, 2017 requested by the 2nd Notice of Noncompliance.

$3,112 (MMP – all to WDPF)

01/11/2008

20

Region Discharger/Facility Violation(s) Addressed ACL Complaint

Amount

Date Issued

8 Ford of Upland/Parcel Map 19562 Failure to submit the 2016-17 Annual Report by the 2nd NNC due date of 11/13/17.

$3,112 (MMP – all to WDPF)

01/11/2008

WATER RIGHTS—NO ACL COMPLAINTS ISSUED JANUARY 2018

b. ACL Order(s) Issued

Region Discharger/Facility Violation(s) Addressed ACL Order Amount

Date Issued

WATER QUALITY

4 100 N. Crescent LLC c/o Kennedy Wilson Properties Ltd./ 100 N. Crescent

Violations for monitoring report that was 52 days late and for exceedances of the daily maximum and monthly average effluent limits for copper and the monthly average effluent limit for zinc.

$24,000 (MMP – all to CAA)

01/05/2018

4 LHS Equities, LLC c/o Charles Dunn Real Estate Services, Inc./ 10350 Santa Monica

Violation of the monthly average effluent limit for zinc.

$3,000 (MMP – all to CAA)

01/12/2018

4 Simi Valley City/ Simi Valley WQCP Violation of the monthly average effluent limit for sulfate.

$3,000 (MMP – all to CAA)

1/22/2018

4 Camarillo Sanitary District/Camarillo WRP

Violation of the monthly average effluent limit for Bis(2-ethylhexyl) Phthalate and the maximum daily effluent limit for chlorine residual.

$39,000 (MMP – all to CAA)

01/23/2018

4 100 N. Crescent LLC c/o Kennedy Wilson Properties Ltd./ 100 N. Crescent

Violations of the daily maximum and monthly average effluent limits for copper and the daily maximum and monthly average effluent limit for zinc and the instant minimum effluent limit for pH.

$30,000 (MMP – all to CAA)

01/24/2018

1

Appendix A

IRRIGATED LANDS REGULATORY PROGRAM UPDATE January 2018

This month’s Irrigated Lands Regulatory Program update provides a summary of significant activities of State Water Resources Control Board from December 15, 2017, to January 15, 2018, and the Central Valley Regional Water Quality Control Board from November 15, 2017, to January 15, 2018. Next month’s report will present activities of the North Coast, San Francisco Bay, Central Coast, Los Angeles, Colorado River Basin, Santa Ana, and San Diego Regional Water Quality Control Board’s Irrigated Lands Regulatory Program activities and cover the period from December 15, 2017, to February 15, 2018. STATE WATER RESOURCES CONTROL BOARD On January 5, 2018, Irrigated Lands Regulatory Program staff (staff) and GeoTracker Unit staff met to discuss the development of an Irrigated Lands Regulatory Program Information Management Solution (ILRP IMS). The Regional Water Boards have a critical need for the ILRP IMS to ensure effective development and implementation. Efficient information management is especially important as staffing resources are limited and the public has an increased interest in ILRP implementation. The ILRP IMS project provides opportunity for the State Water Board and Regional Water Boards to work collaboratively to transparently collect and assess programmatic data. On January 8, 2018, staff participated in the Farm Food Safety Conservation Network Steering Committee meeting. Discussion centered on the final version of the United States Department of Agriculture Food Safety Modernization Act. The Steering Committee also discussed updates to the Agriculture Water Quality Alliance Co-Management Toolkit/Clearing House website: http://www.awqa.org/toolkits/co-management-of-water-quality-and-food-safety/. On January 11, 2018, staff participated in a California Bioresources Alliance Steering Committee meeting. The 2018 Annual Symposium dates were finalized for November 15-16, 2018 to be held at Ziggurat Building Auditorium in Sacramento. Biweekly teleconference calls are held every other Wednesday at 3:30 pm. Topics discussed by the Steering Committee centered on municipalities issues and potential sessions for the symposium. Potential sessions identified are: fire risk reduction; fire remediation run-off issues; compost application for degraded range lands versus fire-remediation areas; research on integration of multiple bioresources technologies; multiple feedstocks/processes/markets; models and integrated processes; lifecycle of generation to technologies to markets; developing air emissions profiles; feedstock differentiation; supply chain tracking; optimization of supply chain; thermal conversion processes; research updates; petrochemical and agricultural business representatives on bioresource projects; and cannabis production issues. CENTRAL VALLEY REGIONAL WATER QUALITY CONTROL BOARD Staff hold quarterly stakeholder meetings to provide an open forum for communication between staff, agricultural coalitions, environmental justice groups, and other interested parties in the Central Valley Region. The January 10, 2018 stakeholder meeting was held at the Merced County Farm Bureau, with a focused discussion on the Central Valley Groundwater Monitoring Collaborative and the updated State Board Order regarding the East San Joaquin petition.

2

Staff continues to concentrate compliance, outreach, and enforcement efforts on agricultural parcel inspections; Water Code section 13260 Directives; Notices of Violation for failure to respond to a Water Code section 13260 Directive and failure to comply with Orders; and Administrative Civil Liability Complaints. From early November 2017 to early January 2018, Central Valley Water Board staff conducted over 900 parcel inspections to determine possible need for irrigated lands enrollment, 11 on-farm inspections to assess General Order compliances, issued over 460 outreached letters and over 160 Notices of Violation. Additional information can be found at the following link: http://www.waterboards.ca.gov/centralvalley/water_issues/irrigated_lands/index.shtml

1

APPENDIX B Statewide Policies and General Permits Table

Status Code Key:

White = Active effort (A)

Pink = Targeted for completion in 2018 (A-18)

Light Lavender = Targeted for completion in 2019 (A-19)

Green = Targeted for completion in 2020 (A-20)

Gold = Completed 2017 (C2017)

Blue = Completed 2016 - 2010 (C2016 - C2010)

Gray = Suspended or No statewide effort at this time or Pending (P)

Note: * indicates Board Priority

State Board (SB)

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A-18 Amendment to the

Recycled Water

Policy

2018-02-05 The State Water Board adopted a resolution on December 6, 2016 directing staff to

amend the Recycled Water Policy and re-convene the Science Advisory Panel for Constituents of

Emerging Concern. Staff expects to release a draft of the proposed amendment and Staff Report with

Substitute Environmental Documentation for public comment in April 2018. State Water Board staff

conducted initial targeted stakeholder listening sessions in March and November 2017. State Water

Board staff had two meetings in December 2017 to consult with any person or organization

concerned with the environmental effects of the proposed amendment (CCR §15083). Staff also

conducted two staff workshops in January 2018 to discuss specific details of the proposed

amendment. Lastly, the Science Advisory Panel for CECs in Recycled Water presented their findings

and recommendations at a public meeting on December 15, 2017. The Panel is expected to release

their draft report for a 30-day public comment period by February 2018. The Public Notice is available

here:

https://www.waterboards.ca.gov/board_info/calendar/docs/notice_ceqa_scoping_recycled_water.pdf

For more information can be found on the program page here:

https://www.waterboards.ca.gov/water_issues/programs/water_recycling_policy/

Statewide SB 2018-04-

30

2018-12-01

2

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

P Antidegradation

Policy

2018-02-05 The State Water Board issued a draft scoping document and held follow-up focused

stakeholder meetings in June and July 2015. Comments from these meetings are summarized and

posted on the program website. State Water Board staff is not actively working on a statewide policy

for implementation of the Antidegradation Policy for discharges to groundwater. The draft Eastern

San Joaquin River Watershed Agricultural Order addresses some of the larger issues the

stakeholders identified during staff\'s outreach efforts. Staff will consider what additional guidance or

regulatory action is necessary after the State Water Board issues a final order in the Eastern San

Joaquin matter.

Statewide SB

A-18 Approval of the

CWA Section

303(d) List portion

of the 2014 and

2016 California

Integrated Report

2018-02-12 Clean Water Act section 303(d) List portion of the 2014 and 2016 California Integrated

Report (303(d) List) is a combination of the 303(d) Lists approved by the San Fransisco Bay, Central

Coast, Central Valley, Santa Ana, and San Diego Regional Water Boards. The 303(d) List portion of

the 2014 and 2016 Integrated Report along with the recommendations for the Los Angeles region

was released for public comment on June 9, 2017. The State Water Board adopted the Los Angeles

Water Board and statewide 303(d) List on October 3, 2017. The 303(d) List was submitted to the U.S.

EPA for approval on February 5, 2018.

Statewide SB 2017-06-

09

2017-10-03

A-19 Approval of the

CWA Section

303(d) List portion

of the 2018

California

Integrated Report

2018-01-09 The 2018 California Integrated Report will consist of a complete assessment of data and

information for the North Coast, Lahontan, and Colorado River regions. The other six regional water

boards will have the opportunity to include high priority listings and delistings off-cycle. The data

solicitation period ended on May 3, 2017. State and Regional Water Board staff will be assessing the

data with a tentative State Water Board approval scheduled for May of 2019.

Statewide SB 2019-

01/18

2019-05-14

A-18 Bacteria

Standards for

Ocean and Inland

Surface Waters

2018-02-12 The State Water Board is developing proposed statewide bacteria water quality

objectives and implementation options for the control of bacteria to protect human health in waters

designated for water contact recreation (REC-1). This project also includes a general water quality

standards variance policy applicable to all pollutants. The proposed bacteria water quality objectives

and applicable implementation options if adopted will be included within the Water Quality Control

Plan for Inland Surface Water, Enclosed Bays, and Estuaries of California and the Water Quality

Control Plan for Ocean Water of California. Staff released the draft documents for public comment on

June 30, 2017. A Staff Workshop was held on July 10, 2017 and Public Hearing was held on August

1, 2017. Revised provisions and responses to comments were released in January 2018. The State

Water Board\'s adoption of the provisions had been scheduled for February 6, 2018, but will now be

rescheduled. Staff recently received information about state-specific epidemiological studies that may

be relevant to the choice of indicators proposed in the Ocean Plan Amendment. Staff are reviewing

this information to ensure ocean beaches are adequately protected. State Board Web site:

http://www.waterboards.ca.gov/bacterialobjectives/

Statewide SB 2017-06-

30

2017-02-06

3

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A-19 Biostimulatory

substances and

Biological integrity

Project

2018-02-05 The State Water Board is proposing to adopt a statewide water quality objective for

biostimulatory substances along with a program of implementation as an amendment to the Water

Quality Control Plan for Inland Surface Water, Enclosed Bays and Estuaries of California. This project

will also include a water quality control policy to establish and implement biological condition

assessment methods, scoring tools, and targets aimed at protecting the biological integrity in

wadeable streams. Some of the technical work being done by SCCWRP to support this project is

nearing completion (the Biological Condition Gradient Model and Algal Stream Condition Index).

Stakeholders met at the end of July to review and discuss these products. A Regulatory Advisory

Group meeting was held on 8/31 to discuss issues raised by stakeholder and to discuss policy

options so that staff can begin documenting options and preparing draft provisions and staff reports.

Staff have been working with members of the technical team to discuss how multiple indicators will be

interpreted for objective compliance as well as drafting up potential policy provisions for management

to review. Staff anticipates public release of a draft in late 2018.

Statewide SB 2018-11-

01

2020-05-05

P Cadmium

Objective and

Hardness

Implementation

Policy

2017-06-28 Staff are working to update the cadmium objectives to insure that the objectives are

protective of threatened and endangered species in accordance with the Endangered Species Act.

Cadmium is a hardness dependent metal, so the project is linked with a Hardness Implementation

Policy to provide guidance to Regional Board staff in determining hardness for setting effluent limits.

The project is currently on hold pending available staff resources.

Statewide SB TBD TBD

P Chlorine

Amendment

2017-02-28 The draft Total Residual Chlorine and Chlorine-Produced Oxidants Policy of California is

being converted into an amendment to the Water Quality Control Plan for Inland Surface Waters,

Enclosed Bays, and Estuaries of California.

Statewide SB TBD TBD

A Environmental

Laboratory

Accreditation

Regulations

2017-12-14 Division of Drinking Water staff will draft new regulations governing the accreditation of

laboratories regulated by the Environmental Laboratory Accreditation Program (ELAP). The draft

regulations will ensure standards for laboratory compliance is auditable and enforceable. The draft

regulations are in development and staff held staff workshops on the draft regulations Summer 2017

and will initiate the formal rulemaking process late 2018. Staff propose presenting the draft

regulations to the State Board in early 2019 for adoption.

Statewide SB 2018-03-

15

2019-01-01

*A-18 Industrial General

Storm Water

Permit

Amendment for

TMDL

Implementation

2018-01-22 The State Water Board held a Public Hearing on January 9, 2018 to receive comments

on the proposed Industrial General Permit Amendment. Public comments are due on February 14,

2018 at noon. The Amendment proposes to: 1) implement TMDLs, 2) update monitoring requirements

per the new federal Sufficiently Sensitive Methods Rule, and 3) add statewide compliance options to

incentivize storm water capture and regional collaboration, as appropriate. State Water Board

consideration of adoption is anticipated in 2018. More detailed information regarding the can be found

at the program webpage:

www.waterboards.ca.gov/water_issues/programs/stormwater/industrial.shtml

Statewide SB 2018

4

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A-18 Mercury TMDL

and

Implementation

Plan (Statewide

Reservoirs)

2018-01-09 Staff from Regions 2 and 5 and State Water Board are developing a TMDL and

implementation plan to address fish mercury(Hg) impairments in about 130 reservoirs statewide. Staff

prepared the scientific and technical analysis and regulatory provisions for the implementation plan.

The scientific peer review version of the staff report is posted on the project website. Staff hosted

reservoir owner meetings in Oct and Nov 2017 and will be meeting with the owners in Feb 2018.

Statewide R5 TBD TBD

A-18 Nonpoint Source

(NPS)

Implementation

and Enforcement

Policy

Amendments

2018-01-23 The NPS Implementation and Enforcement Policy (NPS Policy) is being updated as

directed by Resolution 2012-0004 to reflect the current funding mechanisms for State Water Board

and Regional Water Board regulation of nonpoint source wastewater discharges.

Statewide SB TBD TBD

A Once-Through

Cooling Policy

Implementation -

Interim Mitigation

Payments

2018-02-12 The Statewide Policy on the Use of Coastal and Estuarine Waters for Power Plant

Cooling, also known as the Once-Through Cooling or OTC Policy, regulates the use of seawater for

cooling purposes at nineteen power plants in California. Final determinations and invoices covering

once-through cooling from October 2015 through September 2016 were released in December 2017

through February 2018.

Statewide SB

C Onsite Wastewater

Treatment

Systems (OWTS)

Policy

Implementation

2018-02-05 The Local Agency Management Plan (LAMP) Guidance document was transmitted to the

Regional Water Boards on June 4, 2015. All of the Regional Water Boards have amended their Basin

Plans to implement the OWTS Policy. The State Water Board approved the amendments for Regions

1 through 9. State and Regional Water Board staff have been meeting with local agencies to facilitate

LAMP development. On June 24, 2016, State Water Board staff held an informational forum with the

Regional Boards to discuss policy implementation, LAMP submittals and reviews, challenges &

successes, and statewide program coordination. To date, 21 LAMPs have been approved by

Regional Boards. State Water Board staff have begun the OWTS Policy conditional waiver update

process and plan to present this item for the Board\'s considerations at the April 17, 2018 Board

Meeting. (The conditional waiver expires on May 13, 2018.) In addition to renewing the conditional

waiver, the list of impaired water bodies in OWTS Policy Attachment 2 has been amended. The

amendments were developed with the TMDL program. A notice of public hearing and lyris list notice

will be transmitted the week of January 29, 2019. The public comment period will extend from

February 5 to April 6, 2018. The item will be scheduled for the April 17, 2018 State Water Board

hearing.

Statewide SB 2018-02-

05

2018-04-17

5

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

C Petition Order for

Central Valley

Regional Board's

Eastern San

Joaquin

Agricultural Order

2018-02-12 On February 7, 2018, the State Water Board adopted an order for SWRCB/OCC File A-

2239(a)-(c), in response to petitions for review of the Central Valley Regional Water Quality Control

Board’s Eastern San Joaquin Agricultural Order. A draft of the proposed order was released for

comment on October 10, 2017. A Board workshop was held at the CalEPA Building in Sacramento on

December 6, 2017. Additional Board workshops were held in Fresno on November 27, 2017 and in

Redding on November 30, 2017 to provide an opportunity for petition staff to ask detailed questions.

The deadline for written public comments was December 22, 2017.

Statewide SB 2017-10-

10

2018-02-07

*A-18 Phase I update of

the Bay-Delta

Plan: San Joaquin

River flows and

southern Delta

salinity

2018-02-07 2017-12-12 The original Draft Substitute Environmental Document (SED) was released in

December 2012 for public comment with a hearing to receive comments on the SED and written

comments on the SED in March of 2013. A draft revised SED was then prepared and released for

public comment on September 15, 2016. Several hearings and technical meetings were held on the

draft revised SED in Sacramento, Stockton, Merced, and Modesto from November 2016 through

January 2017. Written comments were due by March 17, 2017. Staff are in the process of preparing

written responses to comments. Staff anticipates that the final SED (including responses to public

comments) and Plan Amendment will be released for public review in the spring of 2018 and will be

brought to the Board for consideration in mid-2018.

Statewide SB Spring

2018

Mid-2018

*A-18 Phase II update of

the Bay-Delta

Plan:

Comprehensive

Review

2018-02-07 2017-12-12 The working draft Scientific Basis Report (Science Report) and a beta

version of the Sacramento Water Allocations Model (SacWAM) for Phase II were released in the fall

of 2017 with public meetings on both, including a training on SacWAM. The Science Report was

subject to public comment and reviewed by the Delta Independent Science Board, and SacWAM was

released for public review and was reviewed by an expert panel convened by the Delta Science

Program. Following the reviews and public comments, the working draft Science Report and

SacWAM were revised as necessary. The final Science Report was then submitted for independent

peer review pursuant to the Public Health and Safety Code which found that the Science Report is

based on sound science. The final Science Report and response to peer review comments, the

updated version of SacWAM and the response to peer review comments, and additional information

regarding the Phase II process and opportunities for input were posted on the State Water Board’s

website on October 4, 2017. Staff anticipates release of a draft Staff Report/SED identifying potential

environmental, economic and other effects of potential Phase II modifications to the Bay-Delta Plan in

spring of 2018 for public comment.

Statewide SB Spring

2018

Late 2018

*A-18 Procedures for

Discharges of

Dredged or Fill

Materials to

Waters of the

State

2018-02-05 State Water Board staff is developing proposed Procedures (for Inclusion in the Water

Quality Control Plan for Inland Surface Waters and Enclosed Bays and Estuaries) for Discharges of

Dredged or Fill Materials to Waters of the State (Procedures). The draft Procedures were released for

a second round of public comments on July 21, 2017, and the Board held a hearing on

September 6, 2017. The public comment period closed on September 18, 2016. Staff is reviewing

comments and considering proposed responses and revisions to the Procedures. Adoption is

tentatively for scheduled in Summer 2018.

Statewide SB 2018-05-

01

2018-06-19

6

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A-18 Proposed Suction

Dredge Mining

Activity

2018-01-26 Senate Bill 637 amended California Fish and Game Code and added a section to the

California Water Code to address the existing moratorium on suction dredge mining. As amended,

the Water Code requires the State Water Board to gather stakeholder input to assist in its

determination regarding how to regulate suction dredge mining activities. State Water Board staff,

together with Department of Fish and Wildlife staff, conducted five public outreach workshops

throughout the State in January and February 2017. Staff has evaluated the information gathered

during the workshops and will determine the appropriate proposed State Water Board action for

suction dredge mining activities in Spring 2018.

Statewide SB 2018-08-

04

2018-12-04

A-19 Revised Total

Coliform Rule

2018-01-26 The Federal Revised Total Coliform Rule became effective on April 1, 2016. Division of

Drinking Water staff have drafted state regulations that are at least as stringent as federal regulations

but include California-specific requirements. Staff released draft regulations in the spring of 2017

during public workshops. The 45 days public comment period is anticipated to take place in late

summer or early fall 2018 and a proposed Board Adoption date in early 2019.

Statewide SB 2018 2018/2019

A-18 Revised UST

Regulations

2018-01-08 State Water Resources Control Board staff is updating the underground storage tank

(UST) regulations to be at least as stringent as the revised 2015 Federal UST regulations contained

in 40 Code of Federal Regulations. The 45-day public comment period for the proposed regulations

ended on January 2, 2018, and no public hearing was requested. State Water Board staff is currently

reviewing the comments received and preparing responses for the rulemaking record. Based on the

comments received and necessary revisions to the proposed regulations or the Initial Statement of

Reasons, an additional comment period (either 15-day or 45-day) may be necessary. The State

Water Board consideration of adoption of the proposed amendment is anticipated May 2018. The

proposed amendments will then become effective July 1, 2018.

Statewide SB 2018-02-

08

2018-05

*A Russian River

Frost Protection

Regulation

2017-12-12 In March 2017, the Division notified the Governing Bodies of the approved Water

Demand Management Programs (WDMP), which include two group-based WDMPs and two WDMPs

with only a single participant of the State Water Board’s ongoing approval of their programs. On

March 06, 2017, the Division approved a new group-based WDMP for diverters from the Main Stem

of the Russian River in Mendocino County. The new WDMP is a consolidation of the many individual

WDMPs for Main Stem diverters. The Division received updated participation lists and inventories of

frost protection diversion systems from each WDMP prior to the start of the 2017 frost protection

season on March 15. Annual Reports that were due on September 1, 2017, have been received and

are currently being reviewed. The Division will be sending a letter to all parties to remind them that

they need to submit an updated list of participants and inventory of frost diversion systems by March

1, 2018.

Statewide SB

7

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A SB 83, Section 45

- Produced Water

Pond Report

2018-02-07 The State Water Board posted on its website a status report on the regulation of oil field

produced water ponds within each region. Link to report:

https://www.waterboards.ca.gov/water_issues/programs/groundwater/sb4/oil_field_produced/produce

d_water_ponds/index.shtml. Produced water is water extracted during oil production. The report

included a tally of produced water ponds statewide by region, the number of permitted and

unpermitted ponds, enforcement actions taken, and the status of permitting the unpermitted sites.

The report will be updated every six months.

Statewide SB Twice

Annually

*A-18 Sediment Quality

Objectives (SQOs)

for Enclosed Bays

and Estuaries:

Phase II*

2018-02-05 Water Board staff is developing a methodology (for inclusion in the Water Quality Control

Plan for Inland Surface Waters and Enclosed Bays and Estuaries) to assess sediment quality in

relation to the narrative human health SQO that protects human consumers from contaminants that

bioaccumulate from the sediment into fish tissue. Several groups and committees, including the SQO

Advisory Committee, the Agency Coordination Committee, and the Harbor Technical Work Group,

are collaborating on studies that will assist in the development, testing, and implementation of Phase

II SQOs. The case study and test drive were completed in August 2017 and draft documents were

released on October 24, 2017. The public comment period closed on December 14, 2017 and

received a total of 11 comment letters. The Board held a hearing to receive public comments on

December 5, 2017, and board consideration of adoption is anticipated for June 2018.

Statewide SB 2018-10-

24

2018-06-05

A-18 Statewide

Aggregate General

Order

2017-12-05 DWQ is preparing a statewide general order for aggregate processing facilities that

discharge to land.

Statewide SB April 2018 July 2018

A-18 Statewide General

Waste Discharge

Requirements for

Wineries

2018-01-09 State Water Board staff has prepared a concept paper for developing a statewide general

order for wineries. Staff is collaborating with stakeholders to prepare a draft requirements matrix. Staff

continues to hold meetings with wine industry representatives and additional outreach meetings will

be scheduled.

Statewide SB June 2018 October

2018

A-18 Statewide Storm

Water

Construction

General Permit

Reissuance

2018-01-23 State Water Board staff is developing the draft permit language for the reissuance of the

Statewide Storm Water Construction General Permit (also referred to as the CGP). The proposed

CGP reissuance will include implementation of Total Maximum Daily Loads and revisions to update

the CGP requirements per information collected during the term of the existing permit. Information on

the development of the proposed permit reissuance, including stakeholder outreach information, is

posted on the State Water Board’s Construction Storm Water Program website at:

http://www.waterboards.ca.gov/water_issues/programs/stormwater/construction.shtml.

Statewide SB 2018 2018-08-21

8

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide

/ Regional

Project

Org.

Lead

Target

Release

Public

Comment

Target

Board

Meeting

Date

A-18 Statewide Urban

Pesticide

Reduction

2018-01-22 The State Water Board is developing a statewide multi-agency Strategy to Minimize

Urban Pesticides that will be proposed as amendments to both the Inland Surface Waters, Enclosed

Bays, and Estuaries Plan, and to the Ocean Plan. A multi-stakeholder project team (shifted into an

advisory committee in April 2017) provided information and materials for development of the following

amendment components(1) an inter-agency coordination framework, (2) a regional monitoring

framework, and (3) suggested permit language for MS4 permittees. Staff anticipates public release of

the proposed amendments in Late 2018.

Statewide SB 2018 2019

A-18 Toxicity

Amendments to

the Inland Surface

Waters, Enclosed

Bays, and

Estuaries Plan

2018-01-09 State Water Resources Board staff are preparing provisions for toxicity, which if adopted

by the Board will be included in the Water Quality Control Plan for Inland Surface Waters, Enclosed

Bays and Estuaries of California. If adopted, the proposed Provisions would establish numeric acute

and chronic objectives for aquatic toxicity; establish effluent limits for non-storm water NPDES

dischargers; incorporate the United States Environmental Protection Agency’s (U.S. EPA’s) Test of

Significant Toxicity (TST) statistical approach for data analysis; and establish monitoring

requirements for wastewater discharges to inland surface waters, enclosed bays, and estuaries in

California. Staff held outreach meetings in April 2017 to receive feedback from stakeholders and

interested parties on the proposed Provisions. Public release of the draft staff report and proposed

amendment is anticipated for April 2018 with tentative staff workshops in April or May 2018 and a

board hearing in June 2018. The proposed amendment is anticipated to be presented to the Board for

consideration in November 2018.

Statewide SB 2018-4-26 2018-11-6

P Water Effects

Ratios

2016-07-25 The project will establish criteria for developing site specific objectives for metals based

on the water effect ratios for a specific water body. Staff will prepare a proposed Water Effects Ratio

Policy at a future date.

Statewide SB TBD TBD

Regions

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

9

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Climate Change Adaptiation

Strategy

2017-06-30 Staff are initiating this 2014 triennial review priority project beginning FY 2017-18. Initial

work includes geospatial analysis of key landscape features in the Region to assess the range of

impacts to be expected under various climatic scenarios. Outreach efforts in FY 2017-18 include

1)tribal coordination and 2)panel discussion as a workshop before the Board. Key outcomes of the

project will be recommendations with respect to: support for county general planning, NPDES and

WDR permit language, ONRW designation, TMDL prioritization, and basin plan policies. Policies may

address: forestlands, agricultural lands, floodplains, riparian zones, wetlands, wastewater treatment

facilities, OWTS, and others.

Regional R1

A Groundwater Protection

Strategy

2018-01-04 The North Coast Region is developing a groundwater protection strategy which 1)

articulates support for the conjunctive management of surface water and groundwater resources while

establishing a policy framework for assessing the benefits and risks to water quality, 2) articulates a

program for discharges to land (groundwater), and 3) implements the State’s Recycled Water Policy. A

comprehensive groundwater protection strategy also addresses: climate change, natural and artificial

groundwater recharge, and preserves high quality groundwater. The project has an Executive

approved workplan with three main tasks: 1) An RB1 Board adopted Resolution in Support of

Maintaining High Quality Groundwater (Dec 2017); 2) Data Compilation and Groundwater

Assessments (Dec 2017); 3) Basin Plan Amendments (Sept 2019). The next steps are to coordinate

with the State Water Board staff on the workplan and proposed programmatic approach to comply with

the Recycled Water Policy. Staff are developing a stakeholder participation plan for the Basin Plan

Amendment and continue scoping/outreach efforts through 2017. The completion of a staff report and

basin plan amendment for Regional Water Board consideration is targeted Fall 2019.

Regional R1

A-15 Russian River Watershed

Pathogen Indicator Bacteria

TMDL

2018-01-04 Staff plan to release a public review draft in August 2017. Staff has been meeting regularly

with affected stakeholders to solicit public input on the draft TMDL’s Program of Implementation for

onsite wastewater treatment systems (OWTS). In December 2016, the Regional Water Board entered

into a Memorandum of Understanding (MOU) with Sonoma County to define roles and responsibilities

for addressing existing OWTS, homeless encampments, and recreational uses that contribute to the

impairment. Regional Water Board staff will continue to work with Mendocino County to develop a

similar MOU. A Board Workshop is scheduled for August 2017 with an adoption hearing scheduled for

December 2017.

Regional R1

A-18 Agricultural Lands

Discharge Program

2017-07-18 Staff continue to develop WDRs for vineyards and orchards in the North Coast Region.

Staff is currently focused on developing a draft permit and CEQA documentation. Other agricultural

permits will follow after the vineyard and orchard permit adoption. Staff concluded monitoring in the

Smith River Basin related to lily bulb cultivation in June 2015 and will publish a final report in

September 2017.

Regional R1

10

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Laguna de Santa Rosa

TMDL

2017-06-30 Project schedule has been extended to account for: 1) pending discretionary contract

support to complete TMDL analyses, 2) increased stakeholder participation in TMDL development, 3)

designation of the Laguna as a priority watershed under EPA’s new TMDL Vision, and 4) increased

staff time dedicated to early implementation efforts, including: Water Quality Trading Framework

development (anticipated December 2017 adoption), Proposition 1 grant implementation support for

Storm Water Resource Planning (Russian River), Proposition 1 grant implementation support for

Restoration Master Planning (Laguna), active discretionary contract support for establishing a Regional

Monitoring Program (Russian River), and NPDES permit renewal support. Restoration of the Laguna’s

impaired beneficial uses will require substantial ecosystem rehabilitation in addition to traditional TMDL

load reduction strategies.

Regional R1

A General Waste Discharge

Requirements and Waiver

of WDRs for Wineries and

Food Processors

2018-01-02 The WDRS and Waiver were adopted on January 28, 2016. Regional R1

A-17 Shasta River - Watershed

Stewardship Approach -

Pilot Project

2017-06-30 At the direction of the Regional Water Board, staff is working with Shasta Valley RCD to

build the watershed stewardship approach framework in the Shasta River watershed. The program will

support TMDL implementation and other environmental objectives of participating partners. The

approach will include spring rehabilitation projects, tailwater return flow control, and other general

stewardship related projects. The approach includes a status and trends monitoring program and

development of the Klamath Tracking and Accounting program to better document historical and

planned water quality improvement projects. The Shasta Stewardship Report to be released to review

by watershed partners in July 2017.

Regional R1

A Upper Klamath Basin -

Watershed Stewardship

Approach Pilot Project

2016-01-05 At the direction of the Regional Water Board, staff is working with several organizations

including the California State Coastal Conservancy, Klamath Tribes, Klamath Basin Rangeland Trust,

US Bureau of Reclamation, Klamath Watershed Partnership, among others to build the watershed

stewardship approach framework in the Upper Klamath Basin. The Upper Klamath Basin is one of five

Watershed Stewardship Approach pilot watersheds included as part of the Region\'s 2014 NPS 6-Year

Plan Objective 4. The initiative will include building several diffuse source treatment wetlands,

documentation of partnerships and accomplishments in a watershed stewardship report, development

of the Klamath Tracking and Accounting Program for the northern portion of the Klamath Basin.

Regional R1

11

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Basin Plan Triennial Review 2018-01-16 WQO Update Amendment (Phase 1) – This amendment updates Chapters 3 of the Basin

Plan including the following: • Addition of a new narrative toxicity objective for groundwater. • Deletion

of Table 3-2, Inorganic, Organic, and Fluoride Concentrations Not to be Exceeded in Domestic or

Municipal Supply. Replacement with prospective incorporation of Title 22 drinking water standards as

“concentration not to be exceeded.” • Revision of DO objectives. • Language describing how objectives

and policies are implemented in regulatory actions by identifying appropriate thresholds It also includes

nonsubstantive revisions to Chapters 1, 3 and 5. The Regional Board adopted the amendment in June

2015. Staff is completing the transmittal package and admin record to transmit to State Board in Feb.

2016 and OAL soon thereafter.

Regional R1

A-17 Upper Elk River Sediment

TMDL

2017-06-30 In May 2016, the Regional Water Board adopted an Action Plan for the Upper Elk River

Sediment TMDL which includes: 1) revised regulatory programs, 2) instream and channel remediation

and restoration, and 3) a watershed Stewardship Program. Approval of the Action Plan by the State

Board was publically noticed on December 7, 2017 with comments due January 17, 2017 for a hearing

originally scheduled in February 2017. The hearing has been re-scheduled for August 1, 2017.

Regional R1

A-18 Dairy Program permit

revisions

2018-01-02 Revision of Dairy Program General WDRs and Waiver of WDRs. The revision would

replace the current permits with a single WDR that would cover existing dairies, include a provision

allowing new or expanding dairies, and include other dairy animals, such as water buffalo, sheep, and

goats.

Regional R1

A 2017 Triennial Review 2018-01-04 Staff will evaluate the need to update the Basin Plan. Key issues are: statewide cultural

beneficial uses, statewide subsistence fishing beneficial use, statewide mercury objective, statewide

bacteria objective, editorial revisions, and priority projects identified in 2014.

Regional R1

A-17 Renewal of Scott and

Shasta River TMDL

Conditional Waivers of

Waste Discharge

Requirements

2017-06-30 Orders R1-2012-0083 and R1-2012-0084 were adopted on October 4, 2012 and are set to

expire on October 4, 2017. These waivers waive a discharger's requirement to submit a report of waste

discharge and obtain waste discharge requirements if the discharger meets the conditions indicated in

the Orders. The intent is to renew the waivers for up to an additional 5 years to facilitate the continued

implementation of the Scott and Shasta River TMDL action plans.

Regional R1

A Water Quality Trading

Framework

2018-01-04 Staff is updating the Nutrient Offset Program for the City of Santa Rosa with a Water

Quality Trading Framework to apply to both the City of Santa Rosa and the Town of Windsor.

Regional R1

A-19 Categorical Waiver for

discharges from Timber

Harvesting on Non-Federal

Lands

2018-01-11 Categorical Waiver of waste Discharge Requirements for Discharges Related to Timber

Harvest Activities On Non-Federal Lands in the North Coast Region, Order No. R1-2014-0011. Expires

in May, 2019 and will be considered for renewal.

Regional R1

12

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A-16 Reissuance of Confined

Animal Facility

Waiver/WDRs

2017-07-17 General WDRs for CAFs were adopted by Region 2 Water Board in June 2016. Order No.

R2-2016-0031

Regional R2

A-16 General Waste Discharge

Requirements for Vineyard

Properties in the Napa

River and Sonoma Creek

watersheds

2017-07-17 GWDRs were adopted by Regional Board 2 on July 12, 2017 R2-2017-0033 Regional R2

A R2-2015-031Waiver of

Waste Discharge

Requirements for Existing

Dairies

2016-02-22 Regional R2

A R2-2015-031- Waiver of

Waste Discharge

Requirements for Existing

Dairies

2016-02-22 Board adopted Waiver of WDRs on June 9, 2015 Regional R2

A-17 General Order/Waiver for

fruit/vegetable processors

2016-02-23 Re-drafting of existing GO/waiver for fruit/vegetable processors Regional R3

A-17 Identify at-risk nitrate

contaminated domestic and

small system well users and

similar in disadvantaged

communities (DAC), notify

them, and communicate

options available to them.

(Nitrate loading/source

reduction for long term

solution continues on many

fronts � notably Ag, septic

systems, and municipal

treatment plants)

2016-02-19 Provided free domestic well sampling to 90 wells/households in 2012/2013 through USGS

in Salinas and Pajaro Valley areas in conjunction with GAMA Priority Basin Project. Provided results to

participants with additional info and resources. Contract approved October 2015 (agreement # 15-015-

130) for field sampling, analytical testing and data management portion of region-wide domestic well

sampling project ($219,400 CAA funds); currently in the process of reviewing and finalizing QAPP, and

attempting to fill DAC focused outreach and education void. Accompanying and separately funded(FY

14/15 discretionary funds)DAC focused outreach and education portion of the project has been unable

to get off of the ground do to administrative difficulties associated with the development and processing

of CRF packages and applying discretionary funds to projects with durations of more than a couple of

months, among other problems. Ongoing coordination with EJ groups to identify DACs and

disadvantaged individuals, and their drinking water issues/needs. Sent letter to all County Public Health

Officers in 2010 with additional testing and notification recommendations for affected well users.

Ongoing follow-up and communication with county level drinking water and well permitting programs.

Mapped out 970 local small and state small water systems (by parcels served; well locations unknown)

in Monterey County with respect to nitrate concentration (see R3 CCAMP-GAP website). Compiled and

evaluated nitrate data for 1,627 domestic wells sampled since 2010 (see July 31-August 1, 2014 R3

Board Meeting agenda, Item No. 11). Following up with county officials regarding nitrate data per

Board direction. Board allocated $119K in settlement funds for two projects focused on providing safe

drinking water to DACs and limited resource farmers in R3. R3 staff working with Greater Monterey

County IRWM RMG as TAC member for Salinas Valley DAC Drinking Water and Sanitation Needs

Regional R3

13

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

Assessment (funded as directed by the Budget Act of 2014 [AB 1476] via $500K from the WDPF).

Issues: Local, regional and statewide EJ groups either do not exist or lack capacity to implement or

support DAC drinking water needs assessments and help identify and implement interim and long-term

solutions. Counties also generally lack capacity or are not willing to support EJ/DAC related efforts.

Comprehensive statewide DAC drinking water and sanitation needs assessment required to clearly

define extent of problem, potential solutions and associated costs. DACs lack basic institutional

capacity and legal status to qualify and apply for limited available funding and to implement and

maintain projects. Existing DAC and sDAC MHI criteria at census block/track scale is not sufficient to

clearly identify DACs.

A-17 ILRP Order Extension 2016-02-19 Current ILRP waiver expires in March 2017. Board will likely extend waiver and wait to

make significant changes until after East San Joaquin River Watershed petition and litigation over

current order are resolved.

Regional R3

A-16 Conditional Waiver of

WDRs for Disaster Related

Emergency Waste Handling

and Disposal, Order No.

R3-2016-0001

2016-03-30 The waiver, which is similar to ones adopted in other regions, has been drafted and is

scheduled for public hearing on May 12, 2016.

Regional R3

*A-17 NPDES Phase I Municipal

Storm Water Permit

Reissue

2016-02-22 2017-05-03. Reissue Order No. R3-2012-0005 NPDES Permit No. CA0049981 WDRs for

City of Salinas Municipal Storm Water Discharges, Monterey County

Regional R3

A Integrated Management of

Watershed Processes

Basin Plan Amendment

2016-02-22 Preliminary workplan drafted; convening internal team to obtain staff and stakeholder input. Regional R3

A Salinas River Stream

Maintenance Program

2017-09-22 Application received for Water Quality Certification for this maintenance program on 92

miles of the Salinas River.

Regional R3

A-18 Triennial Review 2018-01-25 Staff initiated the 2017-19 Triennial Review in November 2017 with a notice to interested

parties. The major focus of this triennial review will be the consideration of U.S. EPA's new or updated

Section 304(a) recommended criteria for incorporation into the Los Angeles Region's Basin Plan.

Regional R4

A-16 Conditional Waiver to

implement TMDL load

allocations assigned to

nonpoint sources of trash

2018-01-22 To be adopted by June 2018 to implement load allocations for trash assigned to nonpoint

sources.

Regional R4

14

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A-18 Conditional Waiver for

horse and intensive

livestock facilities

2018-01-30 Delayed until after Summer 2018 to assess impacts of Thomas Fire. Regional R4

A-18 Climate Change Adaptation

Strategy

2018-01-30 Board staff initiated this 2014-2016 Triennial Review priority project with the development

and release in 2015 of the “Los Angeles Region Framework for Climate Change Adaptation and

Mitigation - Current State of Knowledge & Water Quality Regulatory Program Considerations." This

document took a first look at the impacts of climate on water supply and water quality for various

waterbody types in the region as well as through the lenses of the Regional Water Board's programs.

Staff is now developing Part 2 of this Framework - Potential Regulatory Adaptation and Mitigation

Measures, which will outline specific regulatory adaptation measures that could be implemented by the

Regional Water Board. Outreach efforts have included a Board information item in February 2016 to

share with the Board and stakeholders the results of the latest research assessing climate change

effects on a regional level, and a public workshop in August 2017 to discuss the development of the

Regional Water Board's Climate Change strategy.

Regional R4

P Modify the Beneficial Uses

for Freshwater Aquatic

Habitat and Remove

Spawning for West Squaw

Creek - Amendment to the

Sacramento River and San

Joaquin River Basin Plan

2017-09-19 Use Attainability Analysis was conducted to demonstrate the current beneficial uses

assigned to West Squaw Creek, a stream heavily impacted by acid mine drainage, are not achievable.

Specifically, the stream cannot support fish and other pH or metal sensitive aquatic species and

spawning of selected fish species defined in the Basin Plan. A Staff Report including the proposed

amendments and CEQA functional equivalent document was presented to the Regional Board on 9

July 2004. The Regional Board adopted Resolution R5-2004-0090 which included the UAA, Staff

Report, Functional Equivalent Document and proposed amendments. BPA not accepted by State

Board staff. Staff gathering additional information to respond to State Board and USEPA staff

comments. Expected completion date 2018.

Regional R5

A Implement Mercury

TMDL/Control Program in

Cache Creek Watershed -

Sacramento River and San

Joaquin River Basin Plan

2017-12-28 Mining wastes at 6 inactive mercury (Hg) mines in the upper Cache Creek watershed were

remediated in summer 2016 to prevent the continued erosion of mercury sediment into Sulphur Creek,

a tributary to Cache Creek.

Regional R5

A-16 Establish New Water

Quality Objectives for

Salinity in the Lower San

Joaquin River - Amendment

to the Sacramento River

and San Joaquin River

Basin Plan.

2017-09-20 A Regional Board workshop was held on 17 August 2016 and Board Hearing in April 2017.

The Central Valley Water Board adopted the proposed amendment on 8/9 June 2017.

Regional R5

15

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A CV-SALTS � Developing a

Salinity and Nitrate

Management Plan for all

basins in the Central Valley

� Basin Plan Amendment

for the Sacramento River

and San Joaquin River

Basin Plan, Tulare Lake

Basin Plan and the Delta

Water Quality Control Plan

2017-09-19 Salt and Nitrate Management Plan posted a www.cvsalinity.org at the end of 2016 and

formally submitted to the Central Valley Water Board on 12 January 2017. Board accepted receipt of

SNMP on 9 March 2017 and directed staff to begin Basin Plan Amendment. Staff are currently

developing basin plan amendment language with stakeholder input.

Regional R5

A Groundwater Quality

Protection Strategy

2017-03-06 At the Central Valley Water Board's September 2010 meeting Resolution No. 2010-0095

was adopted which approved the Groundwater Quality Protection Strategy for the Central Valley

Region, A Roadmap. Progress reports on the implementation of the priority actions were provided at

the June 2012, December 2013, and February 2016 Central Valley Water Board meetings. An

addendum to the Strategy has been made to incorporate Board input and posted on the Board's

website.

Regional R5

A Delta Regional Monitoring

Program- RMP

2017-12-28 The Delta RMP work plan and budget for FY17/18 includes monitoring for mercury in water

and fish at multiple sites and an initial assessment of nutrient spatial variability across the Delta. The

Steering Committee has not yet approved a work plan for pesticides and toxicity monitoring. The TAC

is currently developing monitoring plans for all three constituents for next FY.

Regional R5

A-18 Revisions to General Order

for Poultry Facilities

2017-11-27 Order No. R5-2016-0087 was adopted on 6 December 2016. A General Order update was

presented to the Regional Board in August 2017. Revisions to the General Order for Poultry Facilities

are anticipated to be presented to the Regional Board for consideration in 2018.

Regional R5

A-18 Revision of General Order

for Existing Dairies

2018-02-05 Revision of Revised General Order R5-2013-0122 to include requirements for composting

consistent with the statewide composting General Order WQ 2015-0121-DWQ and requirements for

land application areas consistent with the Irrigated Lands Regulatory Program requirements. Staff is

drafting revisions and anticipates Regional Board consideration of the revised General Order in mid-

2018.

Regional R5

A New winery waste

guidelines

2017-11-27 Industry recommendations have been reviewed by CV-SALTS Management Practices

Subcommittee. Currently the CV-SALTS Management Practices Subcommittee is on hold while salinity

management alternatives are being evaluated. New state-wide general order being developed with

consideration of these recommendations as well as others through the outreach program.

Regional R5

16

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

P New Manual of Good

Practice for Land

Application of Food

Processing/Rinse Water

2017-09-20 Industry recommendations have been reviewed by CV-SALTS Management Practices

Subcommittee. Currently the CV-SALTS Management Practices Subcommittee is on hold while salinity

management alternatives are being evaluated.

Regional R5

A-15 Central Valley Diuron Basin

Plan Amendment

2018-01-05 A review of the most current water quality information indicates the Irrigated Lands

Regulatory Program is effectively addressing all diuron impairments. Therefore staff is preparing

documentation for de-listing or listing the impairments as being addressed by an existing regulatory

program. The 2014 Integrated Report included documentation for listing several diuron impairments as

being addressed by an existing regulatory program and not needing TMDLs (category 4b). Additional

de-listings and/or category 4b demonstrations are being prepared for the 2018 listing cycle.

Regional R5

A-15 Central Valley Pyrethroids

Basin Plan Amendment

2018-01-05 The Basin Plan Amendment was adopted by the Central Valley Water Board on 8 June

2017. The Amendment still needs State Water Board, OAL and USEPA approval before becoming fully

effective.

Regional R5

A-16 Implement Lower San

Joaquin River Salt/Boron

TMDL

2017-11-15 TMDL requires USBR and agricultural dischargers to operate under WDRs with monthly

salt load allocations OR the development of MAA with USBR to mitigate salt loading to river and

operation under a Central Valley Water Board approved real-time salinity management program

(RTMP) for agricultural dischargers. Both updated MAA and a phased RTMP approved during 4

December 2014 Central Valley Water Board meeting (Resolutions R5-2014-0150 and R5-2014-0151,

respectively). Salt load allocations also incorporated into appropriate Ag Coalition WDRs with option to

participate in Board approved RTMP. USBR submitted annual reports. The RTMP stakeholders formed

a steering committee in October 2015. USBR FY17/18 Annual Workplan was accepted by the Central

Valley Water Board in Sept. 2017.

Regional R5

A USFS MOU for BAER

activities

2016-05-20 Staff has engaged the USFS in drafting an MOU that will outline the process by which the

Regional Boards may choose to participate in USFS Burned Area Emergency Response (BAER)

teams. Temporarily on hold due to vacancies at the regional USFS office.

Regional R5

A Development of permit for

Federal Non-Point Source

activities on Forest Lands

2018-01-02 R5 staff is working with the USFS and the BLM to develop a permit to cover NPS activities

with the potential to affect water quality. The R5 MS4 permit is being used as a model and an EIR will

be developed to address CEQA. Additionally, R5 and R6 are collaborating on this project. 6 initial

public outreach meetings were held from October through early December 2017. Project information

can be found here: http://www.waterboards.ca.gov/lahontan/water_issues/programs/nps/federal_lands/

Regional R5

17

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A-15 Basin Plan Amendment for

a region-wide evaluation

process for the Municipal

and Domestic Supply

(MUN) beneficial use in

agriculturally dominated

surface water bodies

2017-09-19 Staff report released 23 January 2017. Comment period through 17 March 2017. Board

hearing was held February 2017 and the BPA was adopted on 11 August 2017.

Regional R5

A Water Quality Objectives for

Ammonia

2018-01-02 Scoping meetings held on 15, 16 and 22 March in Rancho Cordova, Fresno and Redding,

respectively. Agency meeting held 24 May.

Regional R5

A East San Joaquin

Agricultural Order

2017-11-08 Regional R5

P Basin Plan Amendment to

lift pier prohibition in

spawning habitat and

address shorezone impacts

at Lake Tahoe

2018-01-25 TRPA is leading a comprehensive policy and environmental review process known as the

Shoreline Strategic Initiative Collaborative Planning Process. Lahontan Staff participate on (1) a

Steering Committee charged with setting the policy framework and context for shoreline planning, and

(2) a Joint Fact Finding Committee that sets the direction for technical work and builds consensus on

the technical approach for shoreline planning. Lahontan Water Board will be Lead agency under CEQA

and will prepare a Basin Plan Amendment. Water Board adoption is anticipated in late 2018 or beyond.

Regional R6

C Lake Tahoe Phase I MS4

Permit Renewal

2017-06-20 Complete. The Lahontan Water Board adopted a renewed Phase I MS4 permit for urban

runoff discharges at Lake Tahoe in March 2017. The renewed permit (R6T-2017-0010) implements the

second 5-year Lake Tahoe TMDL load reduction targets and continues previously-established

programs and monitoring approaches.

Regional R6

A-18 RB6 Climate Change

Adaptation Policy

2018-01-26 Strategy will identify potential actions the Water Board can incorporate into its regulatory

programs, permits, and policies to adapt to climate change. Strategy will include pre-existing activities

underway, potential actions to be implemented provided there are available resources to dedicate to

such actions, and partnering with ongoing, established climate change adaptation efforts underway at

other agencies. A series of public workshops were held throughout the Lahontan Region in Sept/Oct.

Based on feedback from public workshops staff will explore approaches that focus on protection of

infrastructure,critical recharge areas, and headwaters. Next steps include a series of technical

workshops in 2018 to further vet options that may be included in the Strategy. Staff anticipates bringing

the final strategy to the Board for its consideration by September 2018.

Regional R6

18

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Development of a permit for

nonpoint source activities

on federal lands managed

by Forest Service and

Bureau of Land

Management

2018-01-25 R6 staff is working with the USFS and the BLM to develop a permit to cover NPS activities

with the potential to affect water quality. The R5 MS4 permit is being used as a model and an

environmental document will be developed to address CEQA. Additionally, our region is collaborating

on this project with R5. Six public outreach meetings were held in late 2017. Project information can be

found here: http://www.waterboards.ca.gov/lahontan/water_issues/programs/nps/federal_lands/

Regional R6

A-16 Orange County MS4 Permit

Renewal

2017-02-15 A draft permit was released for public comments on May 2, 2014. Board workshop

conducted on June 13, 2014 and January 30, 2015. A revised draft permit was released on August 24,

2016. Permit development on hold pending further direction based on the California Supreme Court

decision regarding unfunded mandates.

Regional R8

A-15 Upper Santa Ana River

MS4 Permit(s)

2017-02-15 Report of Waste Discharge submitted in July 2014. Permit development on hold pending

further direction based on the California Supreme Court decision regarding unfunded mandates.

Regional R8

A-15 Basin Plan Amendment to

adopt TMDLs and establish

Site-Specific Objectives for

selenium in San Diego

Creek, Big Canyon Creek,

and Upper Newport Bay

that includes compliance

requirements for the

Newport Bay watershed

permits.

2017-02-15 Adoption of selenium TMDLs planned for the second half of 2016. The TMDLs will likely

require additional peer review due to proposed fish and bird egg tissue-based targets. With the lack of

conventional treatment technologies for selenium, the TMDLs will be particularly challenging. SSOs

based on bird egg and fish tissue will be a separate Basin Plan Amendment action after adoption of the

TMDLs. A workshop was conducted at the June 13, 2014 Board meeting. Selenium TMDL adoption

scheduled for mid-2017.

Regional R8

A-16 Newport Bay Metals TMDL 2017-02-15 Proposed revisions to Metals TMDLs for Newport Bay promulgated by USEPA include

revised copper (Cu) TMDL, with implementation recommendations focused on boat operations, and

draft action plans for other metals. CEQA Scoping meetings conducted 7/2015. Anticipated Board

adoption in late 2017.

Regional R8

A Quail Valley Septic Systems

Prohibtion revision

2016-06-21 Pursuant to Regional Board direction, Staff have initiated revision of the Quail Valley

Septic System Prohibition to include exemption criteria consistent with the OWTS Policy. Anticipated

start of public participation process 2017.

Regional R8

A Poseidon Huntington Beach

Desalination Plant NPDES

and WC 13142.5(b)

Determination

2016-09-22 RB staff, in coordination with SB staff and Coastal Commission staff are formally

consulting to evaluate the Poseidon proposed project's compliance with the Ocean Plan (WC

13142.5(b) determination). RB staff is also working with SB NPDES unit to coordinate securing

contractor to assist in the drafting of NPDES permit. Draft Permit and draft 13142.5(b) determination

expected at end of 2017.

Regional R8

19

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Supplemental

Environmental Projects

2017-12-12 Tentative Resolution supporting a list of Supplemental Environmental Projects and

Enhanced Compliance Actions for Consideration in Enforcement Settlement Negotiations. Resolution

No. R9-2017-0014 adopted February 8, 2017

Regional R9

A-17 MasterRec Permit: Camp

Pendleton

2017-08-04 Master Recycling Permit Reissuance for the Southern Regional Tertiary Treatment Plant,

Camp Pendleton, San Diego County. Tentative Order No. R9-2017-0109. Target Board Meeting:

December 13, 2017.

Regional R9

A-17 Master Recycling Permit

Reissuance: Camp

Pendleton

2017-10-13 Master Recycling Permit Reissuance for the Southern Regional Tertiary Treatment Plant,

Camp Pendleton, San Diego County, Tentative Order No. R9-2017-0109. Target Board Meeting:

December 13, 2017.

Regional R9

A-18 Permanent (Regular)

Regulations for Point-of-

Use/Point-of-Entry

Treatment Devices

2018-01-26 The State Water Board will be adopting permanent regulations governing the use of point-

of-use and point-of-entry treatment devices by a public water system (PWS), in lieu of centralized

treatment. Existing law requires the State Water Board to first adopt emergency regulations, followed

by standard regulations, to establish criteria for applicable PWS that choose to provide treatment for

drinking water through the use of POU or POE treatment devices. Emergency regulations were

adopted by the Board on March 15, 2016, became effective on April 1, 2016, and expired on January

1, 2018. 45-day public comment period closed November 30, 2017, with APA public hearing held

November 27, 2017. Additional comment period provided from January 3, 2018 through February 2,

2018 for changes to text of proposed regulations and addition of documents relied upon.

Regional SB

A-16 South Fork Power Project -

Clean Water Act, Section

401, Water Quality

Certification

2016-11-02 The State Water Board is developing a water quality certification for the South Feather

Power Project, a hydroelectric project owned and operated by South Feather Water and Power

Agency. The water quality certification will become part of the Federal Energy Regulatory Commission

license for the South Feather Power Project. The draft certification is expected to be released for public

review in the First Quarter 2017.

Regional SB

A Bay-Delta Phase 1 SED

and WQCP MCL for 1,2,3-

Trichloropropane

2017-11-06 Regional SB

A Permanent Conservation

Regulations for Urban

Water Reporting and

Prohibitions of Wasteful

Water Use Practices

2017-11-07 Regional SB

20

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Permanent Conservation

Regulations for Prohibitions

of Wasteful Water Practices

2017-11-13 Regional SB

A 2017 Triennial Review of

the Basin Plan

2018-01-04 Staff will coordinate internally and externally to review the basin plan for the need for

revision. Key issues include statewide cultural beneficial uses, statewide subsistence fishing beneficial

use, statewide mercury objective, statewide bacteria objective, editorial revisions, and other priority

projects as identified in 2014 and through public input.

Regional SB

A Permanent Conservation

Regulations for Prohibitions

of Wasteful Water Practices

2017-11-07 Regional SB

A Prop. 1 Groundwater Grant

Guidelines Revision

2017-11-13 Regional SB

A Statewide Low-Income Rate

Assistance Plan (AB 401)

2017-11-13 Regional SB

A CWSRF 2018 Series

Revenue Bond Issuance

2017-11-08 Regional SB

A Permanent Conservation

Regulations for Urban

Reporting and Prohibitions

of Wasteful Water Practices

2017-11-08 Regional SB

A East San Joaquin

Agricultural Order

2018-01-16 Regional SB

A Toxicity Water Quality

Objectives and

Implementation

2017-11-09 Regional SB

A-18 Prioritization of Drinking

Water Regulations for

Calendar Year 2018

2018-01-26 Regional SB

A Permanent Conservation

Regulations for Prohibitions

of Wasteful Water Practices

2017-11-13 Regional SB

21

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A DWSRF Policy Amendment 2017-11-13 Regional SB

A DWSRF Operating

Agreement

2017-11-13 Regional SB

A Toxicity Water Quality

Objectives and

Implementation

2017-11-09 Regional SB

A Bay-Delta Phase 2 Staff

Report/SED and WQCP

2017-11-08 Regional SB

A Environmental Laboratory

Accreditation Program Fees

(Emergency Regulation)

2017-11-08 Regional SB

A Surface Water

Augmentation Regulations

2018-01-26 Division of Drinking Water completed the 15-day comment period on 12/18/17. There are

no additional substantive changes to the draft regulations. Staff is preparing for March Board adoption

and submittal of the proposed regulations package for CalEPA approval.

Regional SB

A Environmental Laboratory

Accreditation Program Fees

(Emergency Regulation)

2017-11-13 Regional SB

A Final Draft Bay-Delta Phase

1 SED and WQCP including

response to comments

2017-11-09 Regional SB

A Final Draft Bay-Delta Phase

1 SED and WQCP including

responses to comments

2017-11-13 Regional SB

A Bay-Delta Phase 1 Staff

Report/SED and WQCP

2017-11-13 Regional SB

A CWSRF Intended Use Plan

(IUP)

2017-11-13 Regional SB

A DWSRF Intended Use Plan

(IUP)

2017-11-13 Regional SB

22

Status

Code

Policy/Significant

General Permit

Last Updated / Status Statewide /

Regional

Project

Org.

Lead

A Toxicity Water Quality

Objectives and

Implementation

2017-11-13 Regional SB

A Water Quality, Water

Rights, Drinking Water Fees

(Emergency Regulations)

2017-11-13 Regional SB

A Statewide General Waste

Discharge REquirements

for Wineries

2017-11-13 Regional SB

A Bay-Delta Phase 2 Staff

Report/SED and WQCP

2017-11-13 Regional SB

23

Policies/General Permits Completed in 2017

Status

Code

Policy/Significant General

Permit Last Updated / Status

Statewide/Regional

Project

Org.

Lead

C2017 ACL Settlement: City of San

Diego

Settlement of Administrative Civil Liability Complaint against the City of San Diego for Alleged Violations of the

Municipal Separate Storm Sewer System (MS4) Permit. Order No. R9-2017-0056 Adopted August 9, 2017.

Regional R9

C2017 Basin Plan Amendment:

Chollas Creek

A Resolution Amending the Water Quality Control Plan for the San Diego Basin to Incorporate Site-Specific Water

Effect Ratios into Water Quality Objectives for Toxic Pollutants and Total Maximum Daily Loads for Copper, Lead,

and Zinc in Chollas Creek. Resolution No. R9-2017-0015 adopted February 8, 2017.

Regional R9

C2017 Cannabis Cultivation Policy

- Priniciples and Guidelines

for Cannabis Cultivation

On October 17, 2017, the State Water Board adopted the Cannabis Policy. On November 2, 2017, the State

Water Board submitted the Cannabis Policy to the Office of Administrative Law (OAL) for review and approval.

The OAL approval period is scheduled to conclude on December 19, 2017.

Statewide SB

C2017 Central Valley Diazinon and

Chlorpyrifos Basin Plan

Amendment

Amendment addressing chlorpyrifos and diazinon in hundreds of valley floor rivers, streams and creeks adopted

by Regional Board on 28 March 2014. Approved by the State Water Board on 16 June 2015. Approved by OAL

on 8 March 2017. Approved by USEPA on 16 August 2017.

Regional R5

C2017 Conditional Waiver for

Disaster Related

Emergency Waste Handling

and Disposal

The Conditional Waiver was adopted by the Los Angeles Regional Water Quality Control Board on April 6, 2017,

with Order No. R4-2017-0096.

Regional R4

C2017 Development of water

quality criteria for the

herbicides oxyfluorfen,

prometryn, simazine and

trifluralin and the insecticide

fipronil. Recommended

aqatic life criteria are being

developed UC Davis under

contract with RB5.

Draft UC Davis criteria documents for the four herbicides were released for public comment (including comments

on potential peer review topics) in June 2016. The Draft fipronil criteria document was released for public

comment (including comments on potential peer review topics) in October 2016. Peer reviews were completed in

November 2016 and February 2017. Final reports were released in July 2017. for more information please see:

http://www.waterboards.ca.gov/

centralvalley/water_issues/tmdl/central_valley_projects/central_valley_pesticides/criteria_method/

Regional R5

C2017 Discharges from Natural

Gas Facilities from

Construction, Operation

and Maintenance Activities

State Water Board staff worked with stakeholders (including gas companies and Native American Tribal

representatives) to develop a mitigated negative declaration, and a proposed Statewide General Order to regulate

discharges from construction, hydrostatic testing, operation, and maintenance of natural gas facilities. The State

Water Board adopted the Statewide General Order (Order No.2017-0029-DWQ) on December 5, 2017. Natural

gas companies must apply for regulatory coverage under this Order for discharges to surface water and land. The

Order allows natural gas companies to use recycled water as hydrostatic testing source water and other non-

potable construction-related uses. This Order supersedes any Regional Water Board-issues permits for

discharges within the scope of the Order.

Statewide SB

24

C2017 General NPDES Permit for

Discharges of Groundwater

from Potable Water Supply

Wells to Surface Waters in

Coastal Watersheds of Los

Angeles and Ventura

Counties

On Nov. 18, 2014 the Statewide Drinking Water Systems General Permit was adopted. The Statewide permit is

intended to replace all enrollments under the Potable Water Supply Wells general permit. Enrollees under this

permit are expected to submit an NOI by Sept 1, 2015 to be enrolled in the Statewide permit; thereafter the

Potable Water Supply Wells general permit will be terminated. Dischargers unable to enroll under the Statewide

permit due to TMDL issues or other issues will be enrolled under other applicable general NPDES permit such as

the construction dewatering general NPDES permit or individual permit. All enrollments under the Potable Water

Permit have been terminated. The general permit was on December 21, 2017.

Regional R4

C2017 General Order for Bovine

Feedlots

General Order No. R5-2017-0058 to regulate bovine feedlots (other than dairies - e.g., heifer facilities, calf raising

facilities, beef cattle facilities) was adopted on 8 June 2017.

Regional R5

C2017 General Order of WDR for

Discharges Related to

Timberland Management in

the Central Valley

Four public meetings and multiple focus group meetings were held beginning in late 2015 through 2016 to discuss

changes to the current Timber Waiver of WDRs, this resulted in the drafting of a General Order. Staff presented

an informational item to the board in October 2016 and received additional feedback from the board and

stakeholders. A tentative Order was released for a 30 day public comment period in March 2017 and was adopted

at the 9 June 2017 board meeting. The Central Valley Water Board adopted the General Order at the June 2017

regular meeting.

Regional R5

C2017 General WDRs for

Discharges of Waste

Associated with Cannabis

Cultivation Activities

On October 17, 2017, the State Water Board adopted the Cannabis Policy, and General WDRs and Waiver of

WDRs for Discharges of Waste Associated with Cannabis Cultivation Activities (General Order). On December

18, 2017, the Office of Administrative Law approved the Policy and General Order. Staff conducted seven

workshops throughout December regarding the application portal and process, and implementation of the

Cannabis Policy and General Order. The application portal was made available on December 4, 2017, and in

January 2018 the Regional Boards will begin issuing enrollees their Notices of Applicability and conducting

inspection.

Statewide SB

C2017 Master Recycling Permit:

Santa Rosa Water

Reclamation Facility

Addendum to Master Recycling Permit, Santa Rosa Water Reclamation Facility, Riverside County.Addendum 4 to

Order No. 94-92 adopted December 13, 2017.

Regional R9

C2017 MCL for 1,2,3-

Trichloropropane

Regulations approved by OAL and effective December 14, 2017. Regional SB

C2017 Mercury Water Quality

Objectives &

Implementation

On May 2, 2017, the State Water Board adopted the mercury provisions, which include new beneficial use

definitions and water quality objectives and a plan of implementation.

Statewide SB

C2017 NPDES Permit

Amendment: South Orange

County Wastewater

Authority

An Order to Amend Order No. R9-2012-0012, "Waste Discharge Requirements for the South Orange County

Wastewater Authority (SOCWA) Discharge to the Pacific Ocean through the San Juan Creek Ocean Outfall."

Order No. R9-2017-0013, NPDES No. CA0107417, adopted March 15, 2017.

Regional R9

C2017 NPDES Permit

Amendment: Naval Base

Coronado

An Order to amend Order No. R9-2015-0117, NPDES No. CA0109185, Waste Discharge Requirements for the

United States Department of the Navy, Naval Base Coronado Complex, San Diego County. Order No. R9-2017-

0011 adopted December 13, 2017.

Regional R9

25

C2017 NPDES Permit

Amendment: Naval Base

Point Loma

An Order to amend Order No. R9-2014-0037, NPDES No. CA0109363, Waste Discharge Requirements for the

United States Department of the Navy, Naval Base Point Loma Complex, San Diego County. Order No. Ro-2017-

0010 adopted December 13, 2017.

Regional R9

C2017 NPDES Permit

Amendment: Naval Base

San Diego

an Order to amend Order No. R9-2013-0064, NPDES No. CA0109169, Waste Discharge Requirements for the

United States Department of the Navy, Naval Base San Diego Complex, San Diego County. Order No. R9-2017-

0009 adopted December 13, 2017.

Regional R9

C2017 NPDES Permit

Amendment: South Bay

International Wastewater

Treatment Plant

An Order to amend Order No. R9-2014-0009 as amended by Order No. 2014-0094, NPDES No. CA0108928.

Waste Discharge Requirements for the United States Section of the International Boundary and Water

Commission, South Bay International Water Treatment Plant, Discharge to the Pacific Ocean via the South Bay

Ocean Outfall. Order No. R9-2017-0024 adopted December 13, 2017.

Regional R9

C2017 NPDES Permit

Amendment: South Bay

Water Reclamation Plant

An Order to amend Order No. R9-2013-0006 as amended by 2014-0071, NPDES No. CA0109045, Waste

Discharge Requirements for the City of San Diego, South Bay Water Reclamation Plant Discharge to the Pacific

Ocean via the South Bay Ocean Outfall. Order No. R9-2017-0023 adopted December 13, 2017.

Regional R9

C2017 NPDES Permit Reissuance:

E.W. Blom Point Loma

Wastewater Treatment

Plant

"Waste Discharge Requirements and NPDES Permit for the City of San Diego, E.W. Blom Point Loma

Wastewater Treatment Plant Discharge to the Pacific Ocean through the Point Loma Ocean Outfall." The

Tentative Order is based on a variance from federal secondary treatment standards at Title 40 of the Code of

Federal Regulations Part 133 (40 CFR 133), as provided for under Clean water Act Section 301(h) and 40 CFR

125, Subpart G. Order No. R9-2017-0007, NPDES No. CA0107409, adopted April 12, 2017.

Regional R9

C2017 NPDES Permit Reissuance:

Sweetwater Authority

NPDES Permit Reissuance for Sweetwater Authority, Richard A. reynolds Desalination Facility, Brine Discharge

to Lower Sweetwater Basin. Order No. R9-2017-0020 adopted June 21, 2017.

Regional R9

C2017 Nutrient Load Reductions:

Lake San Marcos and San

Marcos Creek

Resolution Supporting the Path Forward for Nutrient Load Reductions in Lake San Marcos and the San Marcos

Creek Watershed. Resolution No. R9-2017-0038 adopted March 15, 2017.

Regional R9

C2017 Once-Through Cooling

[OTC] Policy-Encina

Amendment

The OTC Policy established compliance dates for power plants’ retirement and replacement of capacity using

then-current electricity planning and procurement processes. The Statewide Advisory Committee on Cooling

Water Intake Structures conducted an interim study that demonstrated the need of the Encina Power Station to

maintain grid reliability in the San Diego area during 2018. Staff proposed to amend the compliance deadline of

the Encina Power Station Units 2-5, from December 31, 2017, to December 31, 2018. Staff released the Draft

Report for the OTC- Encina Amendment for public comments on May 23, 2017. Written comments were received

on July 7, 2017, and response to comments posted by August 2, 2017. State Water Boards adopted the OTC-

Encina Amendment on August 15, 2017. The Office of Administrative Law received the OTC-Encina Amendment

Package on October 6, 2017, and was approved on November 20, 2017. The Notice of Decision was stamped by

the Natural Resources on Dec 6, 2017.

Statewide SB

C2017 Resolution: San Diego

Metropolitan Transit System

(MTS)

Resolution Designating San Diego Metropolitan Transit System (MTS) as a small MS4 and subject to the

requirements of the statewide Phase II Municipal Storm Water Permit. Resolution No. R9-2017-0006 adopted

February 8, 2017.

Regional R9

26

C2017 Small Municipal Separate

Storm Sewer System (MS4)

Permit Amendment,

Attachment G

State Water Board staff developed an amendment for the Small MS4 Statewide General Permit, Attachment G

(titled Region-specific Total Maximum Daily Loads (TMDL) Implementation Requirements). The State Water

Board adopted the proposed Amendment on December 19, 2017. The permit amendment includes: (1) new and

revised implementation requirements based on corresponding TMDL waste load allocations, and (2) final

compliance dates for the TMDL waste load allocations. The Board adopted the amendment on 12/19/17. The

permit (with all amendments included) will be published on our website

(https://www.waterboards.ca.gov/water_issues/programs/stormwater/phase_ii_municipal.shtml) as soon as

possible.

Statewide SB

C2017 State Water Board Water

Quality Enforcement Policy

Amendments

State Water approved amended Enforcement Policy at 4/4/2017 meeting. Administrative record was sent to the

Office of Administrative Law on 8/28/17. The Enforcement Policy became effective on 10/05/17 (OAL approval

date).

Statewide SB

C2017 Statewide Storm Water

Industrial General Permit

Implementation

State Water Board staff and the Industrial General Permit Training Team have finalized the Qualified Industrial

Storm Water Practitioner (QISP) Training Program. This training program went live on May 1, 2016, and is part

on-line and part in-person. State Water Board staff is developing Storm Water Multiple Application and Report

Tracking System help guides for industrial dischargers and preparing for July 15, 2016 when the Annual Reports

are due statewide. Industrial dischargers who have exceeded Numeric Action Level values for 2015/2016 storm

water sampling events will go to Level 1 July 1, 2016 and be required to obtain assistance from a QISP.

Statewide SB

C2017 Supplemental

Environmental Projects

(SEP)

Assembly Bill 1071 requires us to update SEP policy. MCC meeting in March. Workshop held on 8/16/17 and

public hearing on 9/20/17. Close of public comment on 9/25/17. Adopted 12/05/17. Will submit to OAL in Jan.

2018.

Statewide SB

C2017 Tentative Resolution:

Marine Corps Recruit Depot

Designation of Marine Corps Recruit Depot as a Phase II Storm Water Copermittee. Resolution No. R9-2017-

0106 approved October 11, 2017.

Regional R9

C2017 Water Quality Control Plans

Amendments for Trash

Implementation

State and Regional Water Boards, in response to the Water Code Orders issued in June 2017, received

permittees preliminary reports of their selected method of compliance with the Trash Water Quality Control Plan

Amendments. Final compliance implementation plans are due December 2018. The State Water Board\'s 13383

Orders and guidance documents may be viewed at

https://www.waterboards.ca.gov/water_issues/programs/stormwater/trash_implementation.shtml

Statewide SB

C2017 WDR Amendment: San

Marcos Landfill

Waste Discharge Requirements Amendment for San Marcos Landfill, County of San Diego. Addendum No. 1 to

Order No. R9-2003-0003 adopted June 21, 2017.

Regional R9

C2017 WDR Permit Reissuance:

Village Two South

Waste Discharge Requirements for Baldwin and Sons, Village Two South Project, San Diego County. Order No.

R9-2017-0179 adopted December 13, 2017.

Regional R9

C2017 WDR Rescission: Fenton

Material Company

Rescission of Order No. 94-104, H.F. Fenton Material Company, Carroll Canyon Plant, San Diego County. Order

No. R9-2017-0104 approved October 11, 2017

Regional R9

C2017 WDR Rescission: Los Pinos

Conservation Camp

Rescission of Order Nos. 94-45, Los Pinos Conservation Camp, Orange County, and 94-142, Barrett Lake Mobile

Home Park, San Diego County. Order No. R9-2017-0102 approved October 11, 2017

Regional R9